Search icon

CHELSEA BEACH LTD.

Company Details

Name: CHELSEA BEACH LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2007 (18 years ago)
Entity Number: 3468993
ZIP code: 11518
County: Nassau
Place of Formation: New York
Address: PO BOX 391, EAST ROCKAWAY, NY, United States, 11518
Principal Address: DOUG MICHELSON, 760 JERICHO TPKE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUG MICHELSON Chief Executive Officer PO BOX 391, EAST ROCKAWAY, NY, United States, 11518

DOS Process Agent

Name Role Address
C/O DOUGLAS MICHELSON DOS Process Agent PO BOX 391, EAST ROCKAWAY, NY, United States, 11518

History

Start date End date Type Value
2025-03-17 2025-03-17 Address PO BOX 391, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-03-17 Address 91 MURRAY DRIVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-27 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-03 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-10 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-06 2025-03-17 Address 91 MURRAY DRIVE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2021-01-06 2025-03-17 Address 91 MURRAY DRIVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2019-01-08 2021-01-06 Address 1075 CHANNEL DRIVE, HEWLETT HARBOR, NY, 11561, USA (Type of address: Service of Process)
2019-01-08 2021-01-06 Address 1075 CHANNEL DRIVE, HEWLETT HARBOR, NY, 11561, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250317000635 2025-03-17 BIENNIAL STATEMENT 2025-03-17
210106061726 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190108060475 2019-01-08 BIENNIAL STATEMENT 2019-01-01
180607006291 2018-06-07 BIENNIAL STATEMENT 2017-01-01
150305002060 2015-03-05 BIENNIAL STATEMENT 2015-01-01
130207002174 2013-02-07 BIENNIAL STATEMENT 2013-01-01
110207002746 2011-02-07 BIENNIAL STATEMENT 2011-01-01
090212003181 2009-02-12 BIENNIAL STATEMENT 2009-01-01
070129000518 2007-01-29 CERTIFICATE OF INCORPORATION 2007-01-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State