Search icon

BEEKMAN MANSION, INC.

Print

Details

Entity Number 20706

Status Active

NameBEEKMAN MANSION, INC.

CountyNew York

Date of registration 23 Apr 1925 (99 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Address ZIP code 10065

Shares Details

Shares issued 0

Share Par Value 179100

Type CAP

Chief Executive Officer

Name Role Address

ANDREW CURTIS

Chief Executive Officer

C/O BROWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address

BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC

DOS Process Agent

770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value

2013-04-24

2021-03-19

Address

C/O BROWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)

2009-05-04

2021-05-10

Address

770 LEXINGTON AVENUE, NEW YORK, NY, 10065, 8165, USA (Type of address: Service of Process)

2009-05-04

2013-04-24

Address

ROBERT LESLIE, 770 LEXINGTON AVE, NEW YORK, NY, 10065, 8165, USA (Type of address: Chief Executive Officer)

2005-05-25

2009-05-04

Address

ROBERT LESLIE, 770 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)

2003-05-05

2005-05-25

Address

JOHN S SOUTTER, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)

1998-06-25

2009-05-04

Address

770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Principal Executive Office)

1998-06-25

2003-05-05

Address

ATT: KATHY S HYLAND, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)

1998-06-25

2009-05-04

Address

770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Service of Process)

1992-11-10

1998-06-25

Address

%BROWN, HARRIS, STEVENS, INC., 14 EAST 47TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

1992-11-10

1998-06-25

Address

14 EAST 47TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

210510060413

2021-05-10

BIENNIAL STATEMENT

2021-04-01

210319060227

2021-03-19

BIENNIAL STATEMENT

2019-04-01

190503002013

2019-05-03

BIENNIAL STATEMENT

2019-04-01

170424002032

2017-04-24

BIENNIAL STATEMENT

2017-04-01

150421002004

2015-04-21

BIENNIAL STATEMENT

2015-04-01

130424002258

2013-04-24

BIENNIAL STATEMENT

2013-04-01

110510002171

2011-05-10

BIENNIAL STATEMENT

2011-04-01

090504002706

2009-05-04

BIENNIAL STATEMENT

2009-04-01

20090318018

2009-03-18

ASSUMED NAME CORP INITIAL FILING

2009-03-18

070418002660

2007-04-18

BIENNIAL STATEMENT

2007-04-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts