BEACH REALTY CORP.

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
Name | Role | Address |
---|---|---|
VAN SUTAIN | Chief Executive Officer | 242 EAST BROADWAY #7, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 777 FOSTER AVE, APT 1R, BROOKLYN, NY, United States, 11230 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State