Search icon

21 BEACH STREET LTD.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PAR JORGEN PARSON Chief Executive Officer 19 WEST 24TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10010

History

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)

Filings

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