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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1500 PAERDEGAT AVENUE NORTH, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
RICHARD MARSHEL | Chief Executive Officer | 1500 PAERDEGAT AVENUE NORTH, BROOKLYN, NY, United States, 11236 |
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) |
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