Search icon

INFINITE BEACON LIGHT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INFINITE BEACON LIGHT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2013 (12 years ago)
Entity Number: 4491781
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 9602 GLENWOOD ROAD, SUITE 118, BROOKLYN, NY, United States, 11236
Principal Address: 44 COURT STREET, 12TH FLOOR, SUITE 1217, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INFINITE BEACON LIGHT INC. DOS Process Agent 9602 GLENWOOD ROAD, SUITE 118, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
DIANA DOVER Chief Executive Officer 44 COURT STREET, 12TH FLOOR, SUITE 1217, BROOKLYN, NY, United States, 11201

Form 5500 Series

Employer Identification Number (EIN):
464348905
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-29 2023-04-29 Address 44 COURT STREET, 12TH FLOOR, SUITE 1217, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-04-29 2023-04-29 Address 9602 GLENWOOD ROAD, SUITE 118, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2017-03-14 2023-04-29 Address 9602 GLENWOOD ROAD, SUITE 118, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2017-03-14 2023-04-29 Address 9602 GLENWOOD ROAD, SUITE 118, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2013-11-22 2023-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230429000300 2023-04-29 BIENNIAL STATEMENT 2021-11-01
200203060165 2020-02-03 BIENNIAL STATEMENT 2019-11-01
170314006195 2017-03-14 BIENNIAL STATEMENT 2015-11-01
131122010217 2013-11-22 CERTIFICATE OF INCORPORATION 2013-11-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State