Name: | BEACH FRONT PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1994 (31 years ago) |
Date of dissolution: | 21 Feb 2024 |
Entity Number: | 1855299 |
ZIP code: | 14423 |
County: | Livingston |
Place of Formation: | New York |
Address: | 4294 Caledonia Avon Rd, Caledonia, NY, United States, 14423 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4294 Caledonia Avon Rd, Caledonia, NY, United States, 14423 |
Name | Role | Address |
---|---|---|
JEFFREY N COHEN | Chief Executive Officer | 4294 CALEDONIA AVON RD, CALEDONIA, NY, United States, 14423 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 4294 CALEDONIA AVON RD, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 4294 ROUTE 5, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer) |
2014-10-22 | 2024-03-01 | Address | 4294 ROUTE 5, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer) |
2011-07-19 | 2014-10-22 | Address | 4294 ROUTE 5, GLEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer) |
2011-07-19 | 2024-03-01 | Address | 4294 ROUTE 5, GLEDONIA, NY, 14423, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301056655 | 2024-02-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-21 |
220211002952 | 2022-02-11 | BIENNIAL STATEMENT | 2022-02-11 |
200116060197 | 2020-01-16 | BIENNIAL STATEMENT | 2018-09-01 |
141022006321 | 2014-10-22 | BIENNIAL STATEMENT | 2014-09-01 |
120927002219 | 2012-09-27 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State