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
Name | Role | Address |
---|---|---|
C/O PAUL LANDSMAN, ATTORNEY AT LAW | DOS Process Agent | 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
JOHN HAALAND | Chief Executive Officer | BEACH BUM TANNING, 50 WEST 72ND ST, NEW YORK, NY, United States, 10023 |
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) |
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