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