Search icon

BEEKMAN MANSION, INC.

Company Details

Name: BEEKMAN MANSION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1925 (100 years ago)
Entity Number: 20706
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 179100

Type CAP

Chief Executive Officer

Name Role Address
ANDREW CURTIS Chief Executive Officer C/O BROWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC DOS Process Agent 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2013-04-24 2021-03-19 Address C/O BROWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2009-05-04 2013-04-24 Address ROBERT LESLIE, 770 LEXINGTON AVE, NEW YORK, NY, 10065, 8165, USA (Type of address: Chief Executive Officer)
2009-05-04 2021-05-10 Address 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, 8165, USA (Type of address: Service of Process)
2005-05-25 2009-05-04 Address ROBERT LESLIE, 770 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)
2003-05-05 2005-05-25 Address JOHN S SOUTTER, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210510060413 2021-05-10 BIENNIAL STATEMENT 2021-04-01
210319060227 2021-03-19 BIENNIAL STATEMENT 2019-04-01
190503002013 2019-05-03 BIENNIAL STATEMENT 2019-04-01
170424002032 2017-04-24 BIENNIAL STATEMENT 2017-04-01
150421002004 2015-04-21 BIENNIAL STATEMENT 2015-04-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State