Search icon

BEAULIEU GROUP, LLC

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)
1996-12-19 1999-12-31 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

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
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800560 Personal Injury - Product Liability 2008-05-27 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2008-05-27
Termination Date 2008-10-27
Date Issue Joined 2008-05-28
Pretrial Conference Date 2008-07-18
Section 1441
Sub Section NR
Status Terminated

Parties

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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State