Name: | 21 BEACH STREET LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2016 (9 years ago) |
Entity Number: | 4874915 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 19 West 24th Street, 6th floor, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PAR JORGEN PARSON | Chief Executive Officer | 19 WEST 24TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-09 | 2024-01-09 | Address | 19 WEST 24TH STREET, 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-01-09 | 2024-01-09 | Address | 33 W 17TH STREET, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-01-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-01-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-02-02 | 2024-01-09 | Address | 33 W 17TH STREET, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2016-01-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-01-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240109004300 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
220125003387 | 2022-01-25 | BIENNIAL STATEMENT | 2022-01-25 |
200121060004 | 2020-01-21 | BIENNIAL STATEMENT | 2020-01-01 |
SR-106672 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-106671 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180202006033 | 2018-02-02 | BIENNIAL STATEMENT | 2018-01-01 |
160107000553 | 2016-01-07 | APPLICATION OF AUTHORITY | 2016-01-07 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State