Name: | CORNWELLS BEACH LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1999 (26 years ago) |
Entity Number: | 2387354 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Principal Address: | 2171 Jericho Turnpike STE 230, Commack, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MOSHE BIVAS | Chief Executive Officer | 2171 JERICHO TURNPIKE STE 230, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-07 | 2025-03-07 | Address | 2171 JERICHO TURNPIKE STE 230, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2025-03-07 | 2025-03-07 | Address | PO BOX 1153, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2007-08-30 | 2025-03-07 | Address | C/O FINESTAR IMAGING LLC, 29-19 39TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2007-08-30 | 2025-03-07 | Address | PO BOX 1153, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2005-08-18 | 2007-08-30 | Address | C/O FINESTAR, 35-21 VERNON BLVD, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
2005-08-18 | 2007-08-30 | Address | PO BOX 1153, PORT WASHINGTON, NY, 11050, 1153, USA (Type of address: Chief Executive Officer) |
2005-08-18 | 2007-08-30 | Address | 35-21 VERNON BLVD, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office) |
2001-06-26 | 2005-08-18 | Address | 35-21 VERNON BLVD, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
2001-06-26 | 2005-08-18 | Address | 35-21 VERNON BLVD, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
2001-06-26 | 2005-08-18 | Address | 35-21 VERNON BLVD, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307000364 | 2025-03-07 | BIENNIAL STATEMENT | 2025-03-07 |
070830003128 | 2007-08-30 | BIENNIAL STATEMENT | 2007-06-01 |
050818002263 | 2005-08-18 | BIENNIAL STATEMENT | 2005-06-01 |
010626002263 | 2001-06-26 | BIENNIAL STATEMENT | 2001-06-01 |
990610000497 | 1999-06-10 | CERTIFICATE OF INCORPORATION | 1999-06-10 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State