Name: | BEACH TERRACE CARE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1992 (33 years ago) |
Entity Number: | 1601974 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1775 BROADWAY, SUITE 608, NEW YORK, NY, United States, 10019 |
Principal Address: | 640 WEST BROADWAY, LONG BEACH, NY, United States, 11561 |
Contact Details
Phone +1 516-431-4400
Fax +1 516-431-4400
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT LUNIN | DOS Process Agent | 1775 BROADWAY, SUITE 608, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ABRAHAM N. KLEIN | Chief Executive Officer | 640 WEST BROADWAY, LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-20 | 2025-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-03 | 2024-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-02-08 | 2021-05-05 | Address | 1775 BROADWAY, SUITE 608, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2002-04-01 | 2006-02-08 | Address | 11775 BROADWAY SUITE 608, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-01-12 | 2002-04-01 | Address | 152 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210505060209 | 2021-05-05 | BIENNIAL STATEMENT | 2020-01-01 |
170707006390 | 2017-07-07 | BIENNIAL STATEMENT | 2016-01-01 |
170217000604 | 2017-02-17 | CERTIFICATE OF AMENDMENT | 2017-02-17 |
120201002371 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100125002187 | 2010-01-25 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State