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
Name | Role | Address |
---|---|---|
TOTAL MANAGEMENT NYC | DOS Process Agent | 2493 ARTHUR AVE, BRONX, NY, United States, 10458 |
Name | Role | Address |
---|---|---|
PO LO KO | Chief Executive Officer | C/O TOTAL MGMT NYC, 2493 ARTHUR AVE, BRONX, NY, United States, 10458 |
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) |
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