Search icon

BEACHHOUSE PROPERTIES, INC.

Headquarter

Company Details

Name: BEACHHOUSE PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1982 (43 years ago)
Date of dissolution: 05 Jul 2012
Entity Number: 803689
ZIP code: 14203
County: New York
Place of Formation: New York
Address: OFFICE OF GENERAL COUNSEL, ONE HSBC CENTER, 27TH FL, BUFFALO, NY, United States, 14203
Principal Address: 452 FIFTH AVE, 3RD FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O SCOTT D MILLER DOS Process Agent OFFICE OF GENERAL COUNSEL, ONE HSBC CENTER, 27TH FL, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
GERALD A NAGLE Chief Executive Officer ONE HSBC CENTER, BUFFALO, NY, United States, 14203

Links between entities

Type:
Headquarter of
Company Number:
F94000001753
State:
FLORIDA

History

Start date End date Type Value
2005-01-11 2006-11-17 Address CORPORATE SECRETARY'S OFFICE, ONE HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2000-11-16 2005-01-11 Address 452 FIFTH AVE, 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2000-11-16 2006-11-17 Address 452 FIFTH AVE, 3RD FL, NEW YORK, NY, 11018, USA (Type of address: Chief Executive Officer)
1998-10-06 2000-11-16 Address 452 5TH AVE, TOWER 3, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1998-10-06 2000-11-16 Address 452 5TH AVE, TOWER 3, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120705000003 2012-07-05 CERTIFICATE OF DISSOLUTION 2012-07-05
110107002385 2011-01-07 BIENNIAL STATEMENT 2010-11-01
081114003074 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061117002388 2006-11-17 BIENNIAL STATEMENT 2006-11-01
050111002839 2005-01-11 BIENNIAL STATEMENT 2004-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State