Search icon

BEVERLY HILLS HOUSES, INC.

Headquarter

Company Details

Name: BEVERLY HILLS HOUSES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1978 (47 years ago)
Entity Number: 523334
ZIP code: 34465
County: New York
Place of Formation: New York
Address: 5362 WEST YEARLING DRIVE, ADDRESS<>ADDRESS2, BEVERLY HILLS, FL, United States, 34465
Principal Address: 5362 WEST YEARLING DRIVE, BEVERLY HILLS, FL, United States, 34465

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARVEY F. GERBER, JR. Chief Executive Officer 5362 WEST YEARLING DRIVE, BEVERLY HILLS, FL, United States, 34465

DOS Process Agent

Name Role Address
C/O HARVEY F. GERBER, JR. DOS Process Agent 5362 WEST YEARLING DRIVE, ADDRESS<>ADDRESS2, BEVERLY HILLS, FL, United States, 34465

Agent

Name Role Address
JOHN L. MONCRIEF, ESQ. Agent NO. 70 LAFAYETTE ST., 4TH FL., NE WYORK, NY, 10013

Links between entities

Type:
Headquarter of
Company Number:
F98000005745
State:
FLORIDA

History

Start date End date Type Value
2016-11-21 2018-12-03 Address 5362 W YEARLING DRIVE, ADDRESS<>ADDRESS2, BEVERLY HILLS, FL, 34465, USA (Type of address: Service of Process)
2012-11-29 2016-11-21 Address 5362 WEST YEARLING DRIVE, ADDRESS<>ADDRESS2, BEVERLY HILLS, FL, 34465, USA (Type of address: Service of Process)
1997-06-06 2012-11-29 Address 5362 WEST YEARLING DRIVE, BEVERLY HILLS, FL, 34465, USA (Type of address: Service of Process)
1996-02-07 1997-06-06 Address 4900 NORTH GOLDWOOD TERRACE, BEVERLY HILLS, NY, 34465, USA (Type of address: Service of Process)
1985-03-19 1996-02-07 Address 300 OBSERVER HIGHWAY, HOBOKEN, NJ, 07030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181203007755 2018-12-03 BIENNIAL STATEMENT 2018-11-01
161121006111 2016-11-21 BIENNIAL STATEMENT 2016-11-01
20160309021 2016-03-09 ASSUMED NAME CORP INITIAL FILING 2016-03-09
141117006789 2014-11-17 BIENNIAL STATEMENT 2014-11-01
121129006173 2012-11-29 BIENNIAL STATEMENT 2012-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State