Name: | BEACHSIDE 147 MITCHELL INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 2015 (10 years ago) |
Entity Number: | 4692986 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 - B SAVOY PL, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BEACHSIDE 147 MITCHELL INC | DOS Process Agent | 1 - B SAVOY PL, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
V NANDI | Chief Executive Officer | 1 - B SAVOY PL, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-02-10 | Address | 1 - B SAVOY PL, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2025-02-10 | 2025-02-10 | Address | 1 - B SAVOY PL, HICKSVILLE, NY, USA (Type of address: Chief Executive Officer) |
2017-05-23 | 2025-02-10 | Address | 1 - B SAVOY PL, HICKSVILLE, NY, USA (Type of address: Chief Executive Officer) |
2017-05-23 | 2025-02-10 | Address | 1 - B SAVOY PL, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2015-01-13 | 2017-05-23 | Address | 1 - B SAVOY PLACE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2015-01-13 | 2025-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210003415 | 2025-02-10 | BIENNIAL STATEMENT | 2025-02-10 |
170523006075 | 2017-05-23 | BIENNIAL STATEMENT | 2017-01-01 |
150113010051 | 2015-01-13 | CERTIFICATE OF INCORPORATION | 2015-01-13 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State