Name: | BEAULIEU GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 19 Dec 1996 (28 years ago) |
Entity Number: | 2094435 |
County: | New York |
Place of Formation: | Georgia |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-03 | 2018-10-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-10-03 | 2019-01-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-12-31 | 2008-10-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-31 | 2008-10-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-12-19 | 1999-12-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-12-19 | 1999-12-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190103000298 | 2019-01-03 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-01-03 |
181025000240 | 2018-10-25 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-11-24 |
161201006269 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141229002048 | 2014-12-29 | BIENNIAL STATEMENT | 2014-12-01 |
121203006364 | 2012-12-03 | BIENNIAL STATEMENT | 2012-12-01 |
110201002312 | 2011-02-01 | BIENNIAL STATEMENT | 2010-12-01 |
081208002189 | 2008-12-08 | BIENNIAL STATEMENT | 2008-12-01 |
081003000235 | 2008-10-03 | CERTIFICATE OF CHANGE | 2008-10-03 |
061213002332 | 2006-12-13 | BIENNIAL STATEMENT | 2006-12-01 |
041221002171 | 2004-12-21 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State