Search icon

1516 BEACH AVENUE REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 1516 BEACH AVENUE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1997 (28 years ago)
Entity Number: 2149522
ZIP code: 10122
County: Suffolk
Place of Formation: New York
Address: 225 WEST 34TH STREET, SUITE 2010, NEW YORK, NY, United States, 10122
Principal Address: C/O ALFRED S FRIEDMAN MGT, 225 W 34TH ST 2010, NEW YORK, NY, United States, 10122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SARAH L. HACKETT DAVIS Chief Executive Officer 86 PHEASANT CLOSE EADT, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
FRIEDMAN MANAGEMENT CORP. DOS Process Agent 225 WEST 34TH STREET, SUITE 2010, NEW YORK, NY, United States, 10122

History

Start date End date Type Value
2025-07-24 2025-07-24 Address 86 PHEASANT CLOSE EADT, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2023-10-29 2025-07-24 Address 86 PHEASANT CLOSE EADT, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2023-10-29 2023-10-29 Address 86 PHEASANT CLOSE EADT, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2023-10-29 2025-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-29 2025-07-24 Address 225 WEST 34TH STREET, SUITE 2010, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250724003369 2025-07-24 BIENNIAL STATEMENT 2025-07-24
231029000120 2023-10-29 BIENNIAL STATEMENT 2023-06-01
190607060056 2019-06-07 BIENNIAL STATEMENT 2019-06-01
150604006116 2015-06-04 BIENNIAL STATEMENT 2015-06-01
130627006258 2013-06-27 BIENNIAL STATEMENT 2013-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State