Search icon

THIRD BEECH HILLS CORPORATION

Company Details

Name: THIRD BEECH HILLS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1951 (74 years ago)
Entity Number: 66602
ZIP code: 11362
County: New York
Place of Formation: New York
Address: 57-28 246TH CRESCENT, DOUGLASTON, NY, United States, 11362

Shares Details

Shares issued 0

Share Par Value 60900

Type CAP

Chief Executive Officer

Name Role Address
JAY MARKOWITZ Chief Executive Officer 57-28 246TH CRESCENT, DOUGLASTON, NY, United States, 11362

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57-28 246TH CRESCENT, DOUGLASTON, NY, United States, 11362

History

Start date End date Type Value
2001-03-21 2011-05-11 Address 57-28 246 CRESCENT, DOUGLASTON, NY, 11362, 1902, USA (Type of address: Chief Executive Officer)
1995-07-14 2001-03-21 Address 244-20 57TH DR, DOUGLASTON, NY, 11362, 1902, USA (Type of address: Chief Executive Officer)
1995-07-14 1999-03-25 Address 244-20 57TH DR, DOUGLASTON, NY, 11362, 1902, USA (Type of address: Principal Executive Office)
1995-07-14 1999-03-25 Address 244-20 57TH DRIVE, DOUGLASTON, NY, 11362, 1902, USA (Type of address: Service of Process)
1952-03-31 2022-09-19 Shares Share type: CAP, Number of shares: 0, Par value: 60900

Filings

Filing Number Date Filed Type Effective Date
130409002627 2013-04-09 BIENNIAL STATEMENT 2013-03-01
110511003056 2011-05-11 BIENNIAL STATEMENT 2011-03-01
090306002159 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070327002681 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050418002507 2005-04-18 BIENNIAL STATEMENT 2005-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State