Search icon

165 BEACH 29 CORP

Company Details

Name: 165 BEACH 29 CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2018 (7 years ago)
Entity Number: 5352737
ZIP code: 11509
County: Nassau
Place of Formation: New York
Address: 1446 PARK STREET, ATLANTIC BEACH, NY, United States, 11509
Principal Address: 1446 PARK ST, ATLANTIC BEACH, NY, United States, 11509

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221

DOS Process Agent

Name Role Address
STEVE MICHAELS DOS Process Agent 1446 PARK STREET, ATLANTIC BEACH, NY, United States, 11509

Chief Executive Officer

Name Role Address
STEVE MICHAELS Chief Executive Officer 1446 PARK ST, ATLANTIC BEACH, NY, United States, 11509

History

Start date End date Type Value
2024-06-01 2024-06-01 Address 1446 PARK ST, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer)
2020-06-29 2024-06-01 Address 1446 PARK ST, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer)
2020-06-29 2024-06-01 Address 1446 PARK ST, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)
2018-06-04 2024-06-01 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2018-06-04 2024-06-01 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2018-06-04 2020-06-29 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240601035617 2024-06-01 BIENNIAL STATEMENT 2024-06-01
220610000972 2022-06-10 BIENNIAL STATEMENT 2022-06-01
200629060236 2020-06-29 BIENNIAL STATEMENT 2020-06-01
180604010524 2018-06-04 CERTIFICATE OF INCORPORATION 2018-06-04

Date of last update: 06 Mar 2025

Sources: New York Secretary of State