Search icon

BEACH BUM 86TH STREET, LTD.

Company Details

Name: BEACH BUM 86TH STREET, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1992 (32 years ago)
Date of dissolution: 26 Mar 2003
Entity Number: 1676601
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165
Principal Address: 50 WEST 72ND ST, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O PAUL LANDSMAN, ATTORNEY AT LAW DOS Process Agent 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165

Chief Executive Officer

Name Role Address
JOHN HAALAND Chief Executive Officer BEACH BUM TANNING, 50 WEST 72ND ST, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1995-07-17 1996-11-06 Address 315 EAST 86TH ST APT 6-PE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1992-10-29 1997-07-17 Address 370 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1632106 2003-03-26 DISSOLUTION BY PROCLAMATION 2003-03-26
970717000099 1997-07-17 CERTIFICATE OF CHANGE 1997-07-17
961106002437 1996-11-06 BIENNIAL STATEMENT 1996-10-01
950717002214 1995-07-17 BIENNIAL STATEMENT 1993-10-01
921029000352 1992-10-29 CERTIFICATE OF INCORPORATION 1992-10-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State