Search icon

ANTON BEACH REALTY, LTD.

Company Details

Name: ANTON BEACH REALTY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1994 (31 years ago)
Entity Number: 1831750
ZIP code: 10704
County: New York
Place of Formation: New York
Address: 915 YONKERS AVENUE, #198, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTON BEACH REALTY, LTD. DOS Process Agent 915 YONKERS AVENUE, #198, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
JOAN RAZZA Chief Executive Officer PO BOX 198, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2024-02-06 2024-02-06 Address PO BOX 198, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2023-03-11 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-04 2024-02-06 Address 915 YONKERS AVENUE, #198, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2018-06-04 2024-02-06 Address PO BOX 198, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2012-08-08 2018-06-04 Address 172 EAST 206TH ST, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240206003327 2024-02-06 BIENNIAL STATEMENT 2024-02-06
211010000086 2021-10-10 BIENNIAL STATEMENT 2021-10-10
180604008435 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160614006242 2016-06-14 BIENNIAL STATEMENT 2016-06-01
140923006464 2014-09-23 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State