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
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221 |
Name | Role | Address |
---|---|---|
STEVE MICHAELS | DOS Process Agent | 1446 PARK STREET, ATLANTIC BEACH, NY, United States, 11509 |
Name | Role | Address |
---|---|---|
STEVE MICHAELS | Chief Executive Officer | 1446 PARK ST, ATLANTIC BEACH, NY, United States, 11509 |
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) |
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