Search icon

ATLANTIC BEACH LAND CO., LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ATLANTIC BEACH LAND CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2007 (18 years ago)
Entity Number: 3525624
ZIP code: 11509
County: Nassau
Place of Formation: New York
Address: 1393 BEECH STREET, ATLANTIC BEACH, NY, United States, 11509

DOS Process Agent

Name Role Address
ATLANTIC BEACH LAND CO., LLC DOS Process Agent 1393 BEECH STREET, ATLANTIC BEACH, NY, United States, 11509

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001410338
Phone:
516-239-1267

Latest Filings

Form type:
D
File number:
021-165720
Filing date:
2011-09-13
File:
Form type:
REGDEX/A
File number:
021-107632
Filing date:
2007-08-20
File:
Form type:
REGDEX
File number:
021-107632
Filing date:
2007-08-17
File:

History

Start date End date Type Value
2023-06-18 2025-06-01 Address 1393 BEECH STREET, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)
2017-06-06 2023-06-18 Address 1393 BEECH STREET, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)
2011-07-07 2017-06-06 Address RIVKIN RADLER LLP, 926 RXR PLAZA, UNIONDALE, NY, 11556, 0926, USA (Type of address: Service of Process)
2007-06-01 2011-07-07 Address RIVKIN RADLER LLP, 926 REXCORP PLAZA, UNIONDALE, NY, 11556, 0926, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250601035212 2025-06-01 BIENNIAL STATEMENT 2025-06-01
230618000549 2023-06-18 BIENNIAL STATEMENT 2023-06-01
210603060663 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190603060765 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170606006829 2017-06-06 BIENNIAL STATEMENT 2017-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State