Search icon

1516 BEACH AVENUE REALTY CORP.

Print

Details

Entity Number 2149522

Status Active

Name1516 BEACH AVENUE REALTY CORP.

CountySuffolk

Date of registration 03 Jun 1997 (27 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 225 WEST 34TH STREET, SUITE 2010, NEW YORK, NY, United States, 10122

Address ZIP code

Principal Address C/O ALFRED S FRIEDMAN MGT, 225 W 34TH ST 2010, NEW YORK, NY, United States, 10122

Principal Address ZIP code

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

SARAH L. HACKETT DAVIS

Chief Executive Officer

86 PHEASANT CLOSE EADT, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address

FRIEDMAN MANAGEMENT CORP.

DOS Process Agent

225 WEST 34TH STREET, SUITE 2010, NEW YORK, NY, United States, 10122

History

Start date End date Type Value

2023-10-29

2023-10-29

Address

86 PHEASANT CLOSE EADT, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)

2011-07-08

2023-10-29

Address

225 WEST 34TH STREET, SUITE 2010, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

2009-06-05

2023-10-29

Address

86 PHEASANT CLOSE EADT, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)

1999-06-29

2005-08-16

Address

C/O ALFRED S. FRIEDMAN MGT., 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0049, USA (Type of address: Principal Executive Office)

1999-06-29

2009-06-05

Address

84 ELM STREET, COHASSET, MA, 02025, USA (Type of address: Chief Executive Officer)

1999-06-29

2011-07-08

Address

46 MAIN STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

1997-06-03

2023-10-29

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

1997-06-03

1999-06-29

Address

46 MAIN STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

231029000120

2023-10-29

BIENNIAL STATEMENT

2023-06-01

190607060056

2019-06-07

BIENNIAL STATEMENT

2019-06-01

150604006116

2015-06-04

BIENNIAL STATEMENT

2015-06-01

130627006258

2013-06-27

BIENNIAL STATEMENT

2013-06-01

110708002552

2011-07-08

BIENNIAL STATEMENT

2011-06-01

090605002927

2009-06-05

BIENNIAL STATEMENT

2009-06-01

070614002704

2007-06-14

BIENNIAL STATEMENT

2007-06-01

050816002714

2005-08-16

BIENNIAL STATEMENT

2005-06-01

030527002504

2003-05-27

BIENNIAL STATEMENT

2003-06-01

010702002397

2001-07-02

BIENNIAL STATEMENT

2001-06-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts