Search icon

157 BEACH 96TH STREET HOLDINGS (DE), INC.

Company Details

Name: 157 BEACH 96TH STREET HOLDINGS (DE), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 2018 (7 years ago)
Date of dissolution: 27 Dec 2022
Entity Number: 5374384
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 State Street, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARGARET GROSSMAN Chief Executive Officer 60 EAST 42ND STREET, SUITE 1300, NEW YORK, NY, United States, 10165

History

Start date End date Type Value
2021-11-01 2022-12-28 Address 60 EAST 42ND STREET, SUITE 1300, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2021-11-01 2022-12-28 Address 80 State Street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-07-12 2021-11-01 Address 256 WEST 116TH STREET, SECOND FLOOR, NEW YORK, NY, 10026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221228000323 2022-12-27 CERTIFICATE OF TERMINATION 2022-12-27
211101003939 2021-11-01 CERTIFICATE OF CHANGE BY ENTITY 2021-11-01
210809002154 2021-08-09 BIENNIAL STATEMENT 2021-08-09
180712000154 2018-07-12 APPLICATION OF AUTHORITY 2018-07-12

Date of last update: 30 Jan 2025

Sources: New York Secretary of State