BEACHSIDE, INC.

Name: | BEACHSIDE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 2002 (23 years ago) |
Entity Number: | 2723387 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7 THE BRIDGE, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC RECHSTEINER | Chief Executive Officer | 7 THE BRIDGE, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
ERIC RECHSTEINER | DOS Process Agent | 7 THE BRIDGE, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-18 | 2025-06-18 | Address | 7 THE BRIDGE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2025-06-17 | 2025-06-18 | Address | 44 HAWTHORNE ROAD, SEA CLIFF, NY, 11579, USA (Type of address: Chief Executive Officer) |
2025-06-17 | 2025-06-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-06-17 | 2025-06-17 | Address | 7 THE BRIDGE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2025-06-17 | 2025-06-18 | Address | 44 HAWTHORNE ROAD, SEA CLIFF, NY, 11579, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250618003534 | 2025-06-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-18 |
250617002353 | 2025-06-17 | BIENNIAL STATEMENT | 2025-06-17 |
120405003051 | 2012-04-05 | BIENNIAL STATEMENT | 2012-01-01 |
080206002692 | 2008-02-06 | BIENNIAL STATEMENT | 2008-01-01 |
060214002877 | 2006-02-14 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State