Name: | BEACH-WOOD REALTY HOMES AND LAND LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1999 (26 years ago) |
Date of dissolution: | 27 Jan 2011 |
Entity Number: | 2365747 |
ZIP code: | 11965 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | NONE, NONE |
Address: | PO BOX 605, SHELTER ISLAND HTS., NY, United States, 11965 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW J BONORA | Chief Executive Officer | PO BOX 605, SHELTER ISLAND HGTS, NY, United States, 11965 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 605, SHELTER ISLAND HTS., NY, United States, 11965 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-03 | 2007-05-25 | Address | NONE, NONE, NONE, 00000, YYY (Type of address: Principal Executive Office) |
2004-01-15 | 2005-08-03 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office) |
1999-04-09 | 2007-05-25 | Address | POST OFFICE BOX 605, SHELTER ISLAND HTS., NY, 11965, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110127000776 | 2011-01-27 | CERTIFICATE OF DISSOLUTION | 2011-01-27 |
070525002329 | 2007-05-25 | BIENNIAL STATEMENT | 2007-04-01 |
050803002204 | 2005-08-03 | BIENNIAL STATEMENT | 2005-04-01 |
040115002577 | 2004-01-15 | BIENNIAL STATEMENT | 2003-04-01 |
990409000274 | 1999-04-09 | CERTIFICATE OF INCORPORATION | 1999-04-09 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State