Name: | STONY BEACH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 2019 (5 years ago) |
Entity Number: | 5676239 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | California |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 501 south reino road, pmb #250, NEWBURY PARK, CA, United States, 91320 |
Name | Role | Address |
---|---|---|
c/o ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
TONY SHALHOUB | Chief Executive Officer | 501 SOUTH REINO ROAD, PMB #250, NEWBURY PARK, CA, United States, 91320 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-20 | 2024-03-20 | Address | 5482 WILSHIRE BLVD. #1922, LOS ANGELES, CA, 90036, USA (Type of address: Chief Executive Officer) |
2024-03-20 | 2024-03-20 | Address | 501 SOUTH REINO ROAD, PMB #250, NEWBURY PARK, CA, 91320, USA (Type of address: Chief Executive Officer) |
2024-02-23 | 2024-02-23 | Address | 5482 WILSHIRE BLVD. #1922, LOS ANGELES, CA, 90036, USA (Type of address: Chief Executive Officer) |
2024-02-23 | 2024-03-20 | Address | 501 SOUTH REINO ROAD, PMB #250, NEWBURY PARK, CA, 91320, USA (Type of address: Chief Executive Officer) |
2024-02-23 | 2024-03-20 | Address | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240320000443 | 2024-03-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-10 |
240223000068 | 2024-02-21 | AMENDMENT TO BIENNIAL STATEMENT | 2024-02-21 |
231216000090 | 2023-12-16 | BIENNIAL STATEMENT | 2023-12-16 |
211207002607 | 2021-12-07 | BIENNIAL STATEMENT | 2021-12-07 |
191223000759 | 2019-12-23 | APPLICATION OF AUTHORITY | 2019-12-23 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State