Search icon

BEACH GEMS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RICHARD DICKSTEIN Chief Executive Officer 5 DORCHESTER DR, GLEN HEAD, NY, United States, 11545

DOS Process Agent

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

History

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)

Filings

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