Entity Number 20706
Status Active
NameBEEKMAN MANSION, INC.
CountyNew York
Date of registration 23 Apr 1925 (99 years ago) 23 Apr 1925
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
ANDREW CURTIS
Chief Executive Officer
C/O BROWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065
BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC
DOS Process Agent
770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065
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)
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