Name: | BEACH GEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 1983 (42 years ago) |
Date of dissolution: | 24 Feb 1998 |
Entity Number: | 836804 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | A PROFESSIONAL CORPORATION, 488 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | C/O DAVE GOLDBERG INC, 48-77 35TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD DICKSTEIN | Chief Executive Officer | 5 DORCHESTER DR, GLEN HEAD, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
RICHARD L. BLUMENTHAL, ESQ. C/O BLUMENTHAL & LYNNE | DOS Process Agent | A PROFESSIONAL CORPORATION, 488 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1983-04-21 | 1993-08-24 | Address | 450 SEVENTH AVE., NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980224000606 | 1998-02-24 | CERTIFICATE OF DISSOLUTION | 1998-02-24 |
970430002272 | 1997-04-30 | BIENNIAL STATEMENT | 1997-04-01 |
930824000280 | 1993-08-24 | CERTIFICATE OF AMENDMENT | 1993-08-24 |
B224867-3 | 1985-05-10 | CERTIFICATE OF AMENDMENT | 1985-05-10 |
A972551-4 | 1983-04-21 | CERTIFICATE OF INCORPORATION | 1983-04-21 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State