Name: | DAYTON BEACH PARK NO. I CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 1962 (63 years ago) |
Entity Number: | 150486 |
ZIP code: | 10461 |
County: | Queens |
Place of Formation: | New York |
Address: | 1776 eastchester road, suite 210, BRONX, NY, United States, 10461 |
Principal Address: | 8600 SHORE FRONT PKWY, ROCKAWAY BEACH, NY, United States, 11693 |
Shares Details
Shares issued 0
Share Par Value 2730000
Type CAP
Name | Role | Address |
---|---|---|
JENNIFER GRADY | Chief Executive Officer | 8600 SHORE FRONT PKWY, ROCKAWAY BEACH, NY, United States, 11693 |
Name | Role | Address |
---|---|---|
c/o prestige management inc. | DOS Process Agent | 1776 eastchester road, suite 210, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-27 | 2025-03-18 | Shares | Share type: PAR VALUE, Number of shares: 5500, Par value: 560 |
2024-04-29 | 2024-06-27 | Shares | Share type: PAR VALUE, Number of shares: 5500, Par value: 560 |
2024-04-29 | 2024-04-29 | Shares | Share type: PAR VALUE, Number of shares: 5500, Par value: 560 |
2024-02-20 | 2024-04-29 | Shares | Share type: PAR VALUE, Number of shares: 5500, Par value: 560 |
2023-09-06 | 2024-02-20 | Shares | Share type: PAR VALUE, Number of shares: 5500, Par value: 560 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220117001903 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
181119006730 | 2018-11-19 | BIENNIAL STATEMENT | 2018-09-01 |
160907006889 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
140911006122 | 2014-09-11 | BIENNIAL STATEMENT | 2014-09-01 |
121207002362 | 2012-12-07 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State