BEVERLY APARTMENT CORP.

Name: | BEVERLY APARTMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1980 (45 years ago) |
Entity Number: | 654093 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 35-19 150TH ST., FLUSHING, NY, United States, 11354 |
Address: | P.O. BOX 154, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 30000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS FAN | Chief Executive Officer | P.O. BOX 154, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
BEVERLY APARTMENT CORP. | DOS Process Agent | P.O. BOX 154, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-30 | 2023-08-08 | Shares | Share type: PAR VALUE, Number of shares: 30000, Par value: 1 |
2012-10-17 | 2014-10-08 | Address | 136-40 39TH AVENUE, #403, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2012-10-17 | 2016-10-03 | Address | 136-40 39TH AVENUE #403, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
2010-10-07 | 2012-10-17 | Address | 136-40 39TH AVENUE / APT #403, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
2010-10-07 | 2012-10-17 | Address | 136-40 39TH AVENUE / #403, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220809003230 | 2022-08-09 | BIENNIAL STATEMENT | 2020-10-01 |
181001006938 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003007023 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141008006367 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
121017002409 | 2012-10-17 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State