Search icon

BEEKMAN TERRACE, INC.

Company Details

Name: BEEKMAN TERRACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1924 (101 years ago)
Entity Number: 19641
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 Lexington Avenue, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 0

Share Par Value 345000

Type CAP

DOS Process Agent

Name Role Address
ALEX BALBONA DOS Process Agent 770 Lexington Avenue, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
PAMELA ALVICH Chief Executive Officer 455 EAST 51ST, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 455 EAST 51ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-06-06 Address 455 EAST 51ST, STA, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-06-06 Shares Share type: PAR VALUE, Number of shares: 3650, Par value: 100
2020-02-21 2024-06-06 Address 455 EAST 51ST, STA, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-02-21 2024-06-06 Address MATTHEW VERGA, 1461 REXCORP PLAZA, NEW YORK, NY, 11556, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606000809 2024-06-06 BIENNIAL STATEMENT 2024-06-06
200221060276 2020-02-21 BIENNIAL STATEMENT 2018-05-01
130404002257 2013-04-04 BIENNIAL STATEMENT 2013-05-01
100520003144 2010-05-20 BIENNIAL STATEMENT 2010-05-01
060703002140 2006-07-03 BIENNIAL STATEMENT 2006-05-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State