Search icon

874 BEECH STREET HOLDING CORP.

Company Details

Name: 874 BEECH STREET HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 2007 (18 years ago)
Date of dissolution: 08 Sep 2022
Entity Number: 3534307
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 25 RUTH PLACE, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GHANAR PERSAD DOS Process Agent 25 RUTH PLACE, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
GHANAR PERSAD Chief Executive Officer 25 RUTH PLACE, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2012-03-29 2023-01-21 Address 25 RUTH PLACE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2012-03-29 2023-01-21 Address 25 RUTH PLACE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2009-07-16 2012-03-29 Address 25 ROTH PLACE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2009-07-16 2012-03-29 Address 25 ROTH PLACE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2009-07-16 2012-03-29 Address 25 ROTH PLACE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2007-06-21 2022-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-21 2009-07-16 Address 2079 WANTAGH AVENUE, STE. 1, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230121000501 2022-09-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-08
130613006273 2013-06-13 BIENNIAL STATEMENT 2013-06-01
120329002627 2012-03-29 BIENNIAL STATEMENT 2011-06-01
090716002611 2009-07-16 BIENNIAL STATEMENT 2009-06-01
070621000631 2007-06-21 CERTIFICATE OF INCORPORATION 2007-06-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1406384 Insurance 2014-10-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Voluntary
Office 2
Filing Date 2014-10-29
Termination Date 2015-10-22
Section 4072
Status Terminated

Parties

Name 874 BEECH STREET HOLDING CORP.
Role Plaintiff
Name STANDARD FIRE INSURANCE COMPAN
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State