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
Name | Role | Address |
---|---|---|
DOUG MICHELSON | Chief Executive Officer | PO BOX 391, EAST ROCKAWAY, NY, United States, 11518 |
Name | Role | Address |
---|---|---|
C/O DOUGLAS MICHELSON | DOS Process Agent | PO BOX 391, EAST ROCKAWAY, NY, United States, 11518 |
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) |
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