Entity Number 2929414
Status Inactive
NameBEACON FLATS MGT INC.
CountyRockland
Date of registration 11 Jul 2003 (21 years ago) 11 Jul 2003
Date of dissolution 27 Apr 2011 27 Apr 2011
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 12 HARING AVENUE, SPARKILL, NY, United States, 10976
Address ZIP code 10976
Principal Address 12 HARING AVE, SPARKILL, NY, United States, 10976
Principal Address ZIP code 10976
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
KEN GACH
Agent
200 EAST ERIE STREET, BLAUVELT, NY, 10913
THE CORPORATION
DOS Process Agent
12 HARING AVENUE, SPARKILL, NY, United States, 10976
CHRISTOPHER E MARINO
Chief Executive Officer
PO BOX 92, SPARKILL, NY, United States, 10976
2008-01-16
2008-03-28
Name
GET IT DONE ERRAND SERVICE INC.
2007-07-16
2008-01-16
Address
PO BOX 92, SPARKILL, NY, 10976, USA (Type of address: Service of Process)
2005-10-12
2007-07-16
Address
12 HARING AVE, SPARKILL, NY, 10976, USA (Type of address: Principal Executive Office)
2005-10-12
2007-07-16
Address
PO BOX 92, SPARKILL, NY, 10976, USA (Type of address: Chief Executive Officer)
2005-10-12
2007-07-16
Address
PO BOX 92, SPARKILL, NY, 10976, USA (Type of address: Service of Process)
2003-07-11
2008-01-16
Name
BEACON FLATS MGT INC.
2003-07-11
2005-10-12
Address
200 EAST ERIE STREET, BLAUVELT, NY, 10913, USA (Type of address: Service of Process)
DP-1975791
2011-04-27
DISSOLUTION BY PROCLAMATION
2011-04-27
080328000068
2008-03-28
CERTIFICATE OF AMENDMENT
2008-03-28
080116000482
2008-01-16
CERTIFICATE OF AMENDMENT
2008-01-16
070716002686
2007-07-16
BIENNIAL STATEMENT
2007-07-01
051012003009
2005-10-12
BIENNIAL STATEMENT
2005-07-01
030711000221
2003-07-11
CERTIFICATE OF INCORPORATION
2003-07-11
Date of last update: 07 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts