Search icon

CORNWELLS BEACH LIMITED

Company Details

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

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
MOSHE BIVAS Chief Executive Officer 2171 JERICHO TURNPIKE STE 230, COMMACK, NY, United States, 11725

History

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)

Filings

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