Search icon

BEAULIEU GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2008-05-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
BUELOW,
Party Role:
Plaintiff
Party Name:
BEAULIEU GROUP, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State