Name: | BEACON LAND SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 1998 (27 years ago) |
Entity Number: | 2278124 |
ZIP code: | 10304 |
County: | Richmond |
Place of Formation: | New York |
Activity Description: | Beacon Land Services issues title insurance for real estate purchases and refinancing. |
Principal Address: | 623 NORTH RAILROAD AVENUE, STATEN ISLAND, NY, United States, 10304 |
Address: | 623 North railroad avenue, STATEN ISLAND, NY, United States, 10304 |
Contact Details
Phone +1 718-351-3000
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARGUERITE A FIORE | Chief Executive Officer | 623 NORTH RAILROAD AVENUE, STATEN ISLAND, NY, United States, 10304 |
Name | Role | Address |
---|---|---|
BEACON LAND SERVICES INC. | DOS Process Agent | 623 North railroad avenue, STATEN ISLAND, NY, United States, 10304 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 623 NORTH RAILROAD AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2024-07-01 | Address | 623 NORTH RAILROAD AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2024-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-02 | 2023-05-02 | Address | 623 NORTH RAILROAD AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2024-07-01 | Address | 623 North railroad avenue, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701036888 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
230502002217 | 2023-05-02 | BIENNIAL STATEMENT | 2022-07-01 |
200707060621 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
190617060317 | 2019-06-17 | BIENNIAL STATEMENT | 2018-07-01 |
170627002046 | 2017-06-27 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 19 May 2025
Sources: New York Secretary of State