Search icon

MONROE BEACH INC.

Company Details

Name: MONROE BEACH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1992 (33 years ago)
Entity Number: 1661309
ZIP code: 11747
County: Nassau
Place of Formation: New York
Principal Address: 95 BRADHOLLOW ROAD, SUITE 200, MELVILLE, NY, United States, 11747
Address: 95 BROADHOLLOW ROAD, SUITE 200, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549005WVGBHMBB39P66 1661309 US-NY GENERAL ACTIVE 1992-08-25

Addresses

Legal C/O PROPERTY MANAGEMENT INC., 95 BROADHOLLOW ROAD, SUITE 200, MELVILLE, HUNTINGTON, US-NY, US, 11747
Headquarters 95 BROADHOLLOW ROAD, SUITE 200, MELVILLE, HUNTINGTON, US-NY, US, 11747

Registration details

Registration Date 2024-09-12
Last Update 2024-09-12
Status ISSUED
Next Renewal 2025-09-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1661309

DOS Process Agent

Name Role Address
C/O PROPERTY MANAGEMENT INC. DOS Process Agent 95 BROADHOLLOW ROAD, SUITE 200, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
SUZANNE RICHTER Chief Executive Officer 139 EAST 63RD STREET, APT 2D, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
1992-08-25 2021-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-08-25 2019-09-16 Address 450 SEVENTH AVENUE, NEW YORK, NY, 10123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190916002035 2019-09-16 BIENNIAL STATEMENT 2018-08-01
920825000166 1992-08-25 CERTIFICATE OF INCORPORATION 1992-08-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1201359 Insurance 2012-03-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-03-20
Termination Date 2013-05-15
Date Issue Joined 2012-05-01
Pretrial Conference Date 2012-07-17
Section 1391
Status Terminated

Parties

Name MONROE BEACH INC.
Role Plaintiff
Name STANDARD FIRE INSURANCE COMPAN
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State