Search icon

606 BRIGHTON BEACH AVENUE CORP.

Company Details

Name: 606 BRIGHTON BEACH AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 1991 (34 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1572628
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 1500 PAERDEGAT AVENUE NORTH, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1500 PAERDEGAT AVENUE NORTH, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
RICHARD MARSHEL Chief Executive Officer 1500 PAERDEGAT AVENUE NORTH, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
1991-09-03 1993-06-30 Address 175 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1679325 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
971008002449 1997-10-08 BIENNIAL STATEMENT 1997-09-01
931102002287 1993-11-02 BIENNIAL STATEMENT 1993-09-01
930630002690 1993-06-30 BIENNIAL STATEMENT 1992-09-01
910930000423 1991-09-30 CERTIFICATE OF AMENDMENT 1991-09-30
910903000062 1991-09-03 CERTIFICATE OF INCORPORATION 1991-09-03

Date of last update: 26 Feb 2025

Sources: New York Secretary of State