BEACON HILL APARTMENTS LLC

Name: | BEACON HILL APARTMENTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jun 1996 (29 years ago) |
Entity Number: | 2037707 |
ZIP code: | 10580 |
County: | New York |
Place of Formation: | New York |
Address: | 555 THEODORE FREMD AVENUE, SUITE c-307, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
EASTGOLD HOLDINGS LLC | DOS Process Agent | 555 THEODORE FREMD AVENUE, SUITE c-307, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-21 | 2024-07-18 | Address | 777 Third Avenue, 6th Floor, New York, NY, 10017, USA (Type of address: Service of Process) |
2000-06-09 | 2023-09-21 | Address | 97-77 QUEENS BLVD., #710, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
1996-06-10 | 2000-06-09 | Address | ATT: EDWARD E. BREGER, ESQ., 400 PARK AVENUE, 19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240718001896 | 2024-07-18 | BIENNIAL STATEMENT | 2024-07-18 |
230921002303 | 2023-09-21 | BIENNIAL STATEMENT | 2022-06-01 |
200609060141 | 2020-06-09 | BIENNIAL STATEMENT | 2020-06-01 |
181029002058 | 2018-10-29 | BIENNIAL STATEMENT | 2018-06-01 |
161019002045 | 2016-10-19 | BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State