Name: | BEVERLY HILLS OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 1982 (43 years ago) |
Entity Number: | 789040 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | ESQMGMT, 1716 COREY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 80000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ESQMGMT, 1716 COREY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
FUAD RASULOV | Chief Executive Officer | 1716 COREY ISLAND AVE, 4TH FL, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-03 | 2024-02-27 | Shares | Share type: PAR VALUE, Number of shares: 80000, Par value: 1 |
2023-03-20 | 2023-08-03 | Shares | Share type: PAR VALUE, Number of shares: 80000, Par value: 1 |
1998-08-19 | 2009-08-13 | Address | 26 COURT ST, BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
1998-08-19 | 2009-08-13 | Address | 2626 HOMECREST AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
1996-09-27 | 1998-08-19 | Address | 2616 HOMECREST AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
1993-10-12 | 1998-08-19 | Address | 26 COURT ST., BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
1993-10-06 | 1996-09-27 | Address | 2626 HOMECREST AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
1993-10-06 | 2009-08-13 | Address | 2626 HOMECREST AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office) |
1993-10-06 | 1993-10-12 | Address | ATTN: MR. BRODY, 26 COURT STREET, BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
1982-08-23 | 1993-10-06 | Address | KELLMAN, 41 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140807006507 | 2014-08-07 | BIENNIAL STATEMENT | 2014-08-01 |
120821002456 | 2012-08-21 | BIENNIAL STATEMENT | 2012-08-01 |
100820003091 | 2010-08-20 | BIENNIAL STATEMENT | 2010-08-01 |
090813002079 | 2009-08-13 | BIENNIAL STATEMENT | 2008-08-01 |
980819002522 | 1998-08-19 | BIENNIAL STATEMENT | 1998-08-01 |
960927002076 | 1996-09-27 | BIENNIAL STATEMENT | 1996-08-01 |
931012000210 | 1993-10-12 | CERTIFICATE OF CHANGE | 1993-10-12 |
931006002100 | 1993-10-06 | BIENNIAL STATEMENT | 1993-08-01 |
A896859-7 | 1982-08-23 | CERTIFICATE OF INCORPORATION | 1982-08-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8454467810 | 2020-06-05 | 0202 | PPP | 2626 Homecrest Ave, BROOKLYN, NY, 11235-4505 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State