Search icon

BEACH REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BEACH REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2004 (21 years ago)
Entity Number: 3057292
ZIP code: 11230
County: Nassau
Place of Formation: New York
Address: 777 FOSTER AVE, APT 1R, BROOKLYN, NY, United States, 11230
Principal Address: 242 EAST BROADWAY #7, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VAN SUTAIN Chief Executive Officer 242 EAST BROADWAY #7, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 777 FOSTER AVE, APT 1R, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2025-05-06 2025-05-06 Address 242 EAST BROADWAY #7, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2023-04-26 2025-05-06 Address 777 FOSTER AVE, APT 1R, BROOKLYN, NY, 11230, 1327, USA (Type of address: Service of Process)
2023-04-26 2023-04-26 Address 242 EAST BROADWAY #7, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2023-04-26 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2025-05-06 Address 242 EAST BROADWAY #7, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250506001531 2025-05-06 BIENNIAL STATEMENT 2025-05-06
230426003102 2023-04-26 BIENNIAL STATEMENT 2022-05-01
200519060477 2020-05-19 BIENNIAL STATEMENT 2020-05-01
180508006294 2018-05-08 BIENNIAL STATEMENT 2018-05-01
160511006309 2016-05-11 BIENNIAL STATEMENT 2016-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State