Search icon

BEECH AVE. OWNERS CORP.

Company Details

Name: BEECH AVE. OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1982 (43 years ago)
Entity Number: 767270
ZIP code: 10458
County: New York
Place of Formation: New York
Address: 2493 ARTHUR AVE, BRONX, NY, United States, 10458
Principal Address: C/O TOTAL MANAGEMENT NYC, 2493 ARTHUR AVE, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOTAL MANAGEMENT NYC DOS Process Agent 2493 ARTHUR AVE, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
PO LO KO Chief Executive Officer C/O TOTAL MGMT NYC, 2493 ARTHUR AVE, BRONX, NY, United States, 10458

History

Start date End date Type Value
2025-01-31 2025-01-31 Address C/O TOTAL MGMT NYC, 2493 ARTHUR AVE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-01-31 Address 45-62 162ND ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2012-07-25 2025-01-31 Address C/O TRIBOR MANAGEMENT INC, 45-62 162ND ST, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2012-07-25 2025-01-31 Address 45-62 162ND ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2010-04-16 2012-07-25 Address 147-37 BEECH AVE APT 5A, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250131004065 2025-01-31 BIENNIAL STATEMENT 2025-01-31
120725002653 2012-07-25 BIENNIAL STATEMENT 2012-04-01
100416002938 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080611002917 2008-06-11 BIENNIAL STATEMENT 2008-04-01
060523002937 2006-05-23 BIENNIAL STATEMENT 2006-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State