LONG BEACH REAL PROPERTY MANAGEMENT, INC.

Name: | LONG BEACH REAL PROPERTY MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 2006 (19 years ago) |
Date of dissolution: | 15 May 2024 |
Entity Number: | 3422799 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 WEST PARK AVENUE, SUITE 306, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LONG BEACH REAL PROPERTY MANAGEMENT, INC. | DOS Process Agent | 100 WEST PARK AVENUE, SUITE 306, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
MOUSSA SHOKRIAN | Chief Executive Officer | 100 W PARK AVENUE, SUITE 306, LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-03 | 2024-07-03 | Address | 100 W PARK AVENUE, SUITE 306, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2016-10-03 | 2024-07-03 | Address | 100 WEST PARK AVENUE, SUITE 306, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
2012-10-24 | 2016-10-03 | Address | 100 W PARK AVENUE, #306, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
2008-10-07 | 2016-10-03 | Address | 100 WEST PARK AVENUE, STE 306, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
2008-10-07 | 2012-10-24 | Address | 71 BROOKVILLE ROAD, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703003635 | 2024-05-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-15 |
201002061486 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181002007230 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161003007443 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
121024006201 | 2012-10-24 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State