Name: | BEACH RUSS COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1905 (120 years ago) |
Date of dissolution: | 27 Jul 2010 |
Entity Number: | 27110 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 544-566 UNION AVE, BROOKLYN, NY, United States, 11211 |
Principal Address: | 544 UNION AVENUE, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 544-566 UNION AVE, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
ARTHUR T BEACH | Chief Executive Officer | 544 UNION AVENUE, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
1964-07-13 | 1997-08-18 | Address | 544-566 UNION AVE., BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1935-02-25 | 1964-07-13 | Address | 50 CHURCH ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1905-08-09 | 1964-07-13 | Shares | Share type: CAP, Number of shares: 0, Par value: 25000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100727000608 | 2010-07-27 | CERTIFICATE OF DISSOLUTION | 2010-07-27 |
C347489-3 | 2004-05-17 | ASSUMED NAME CORP INITIAL FILING | 2004-05-17 |
010816002025 | 2001-08-16 | BIENNIAL STATEMENT | 2001-08-01 |
990820002310 | 1999-08-20 | BIENNIAL STATEMENT | 1999-08-01 |
970818002476 | 1997-08-18 | BIENNIAL STATEMENT | 1997-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State