Search icon

BEACH CONCERTS, INC.

Company Details

Name: BEACH CONCERTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1983 (42 years ago)
Date of dissolution: 31 Dec 2008
Entity Number: 820939
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 9348 CIVIC CENTER DRIVE, BEVERLY HILLS, CA, United States, 90210
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MICHAEL RAPINO Chief Executive Officer 9348 CIVIC CENTER DRIVE, BEVERLY HILLS, CA, United States, 90210

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001079355
Phone:
2128383100

Latest Filings

Form type:
S-4
File number:
333-72275-99
Filing date:
1999-02-12
File:

History

Start date End date Type Value
2005-03-01 2007-03-01 Address 220 W 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2003-02-26 2007-03-01 Address 2000 W LOOP SOUTH, HOUSTON, TX, 77027, USA (Type of address: Chief Executive Officer)
2003-02-26 2005-03-01 Address 220 W 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2001-12-17 2002-03-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-12-17 2002-03-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081224000534 2008-12-24 CERTIFICATE OF MERGER 2008-12-31
070301003083 2007-03-01 BIENNIAL STATEMENT 2007-02-01
050301002069 2005-03-01 BIENNIAL STATEMENT 2005-02-01
030226002767 2003-02-26 BIENNIAL STATEMENT 2003-02-01
020312000414 2002-03-12 CERTIFICATE OF CHANGE 2002-03-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State