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
Name | Role | Address |
---|---|---|
ALEX BALBONA | DOS Process Agent | 770 Lexington Avenue, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
PAMELA ALVICH | Chief Executive Officer | 455 EAST 51ST, NEW YORK, NY, United States, 10022 |
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) |
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