Name: | THE BEAUMONT COMPANY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Aug 1998 (26 years ago) |
Entity Number: | 2287763 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 400 WEST 59TH STREET, NEW YORK, NY, United States, 10019 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493000EC9Q5VNU7TF67 | 2287763 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O THE BRODSKY ORGANIZATION, 400 WEST 59TH STREET, NEW YORK, US-NY, US, 10019 |
Headquarters | 3rd Floor, 400 West 59th Street, New York, US-NY, US, 10019 |
Registration details
Registration Date | 2018-05-15 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2019-05-14 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2287763 |
Name | Role | Address |
---|---|---|
C/O THE BRODSKY ORGANIZATION | DOS Process Agent | 400 WEST 59TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-24 | 2024-02-02 | Address | 400 WEST 59TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-12-18 | 2018-04-24 | Address | 400 WEST 59TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-08-11 | 1998-12-18 | Address | 400 WEST 59TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202002137 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
180424002000 | 2018-04-24 | BIENNIAL STATEMENT | 2016-08-01 |
100929002504 | 2010-09-29 | BIENNIAL STATEMENT | 2010-08-01 |
080814002146 | 2008-08-14 | BIENNIAL STATEMENT | 2008-08-01 |
060828002300 | 2006-08-28 | BIENNIAL STATEMENT | 2006-08-01 |
040813002400 | 2004-08-13 | BIENNIAL STATEMENT | 2004-08-01 |
020730002107 | 2002-07-30 | BIENNIAL STATEMENT | 2002-08-01 |
000830002159 | 2000-08-30 | BIENNIAL STATEMENT | 2000-08-01 |
990517000669 | 1999-05-17 | AFFIDAVIT OF PUBLICATION | 1999-05-17 |
990517000666 | 1999-05-17 | AFFIDAVIT OF PUBLICATION | 1999-05-17 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State