Search icon

415 LONG BEACH DRIVE, INC.

Company Details

Name: 415 LONG BEACH DRIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1996 (29 years ago)
Date of dissolution: 23 Apr 1999
Entity Number: 2003442
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 162 WEST 34TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162 WEST 34TH STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DENNIS RIESE Chief Executive Officer 162 WEST 34TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1996-02-26 1996-07-31 Address ONE PRINCE STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990423000594 1999-04-23 CERTIFICATE OF MERGER 1999-04-23
980212002178 1998-02-12 BIENNIAL STATEMENT 1998-02-01
960731000109 1996-07-31 CERTIFICATE OF CHANGE 1996-07-31
960226000186 1996-02-26 CERTIFICATE OF INCORPORATION 1996-02-26

Date of last update: 21 Jan 2025

Sources: New York Secretary of State