RAMSEY BEIRNE INVESTMENT PARTNERS, L.L.C.

Name: | RAMSEY BEIRNE INVESTMENT PARTNERS, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Apr 1999 (26 years ago) |
Date of dissolution: | 02 Jan 2015 |
Entity Number: | 2369425 |
ZIP code: | 06001 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 35 FAR HILLS DRIVE, AVON, CT, United States, 06001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 35 FAR HILLS DRIVE, AVON, CT, United States, 06001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-25 | 2015-01-02 | Address | PO BOX 314, CROSS RIVER, NY, 10578, USA (Type of address: Service of Process) |
1999-04-21 | 2015-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1999-04-21 | 2003-07-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150102000148 | 2015-01-02 | SURRENDER OF AUTHORITY | 2015-01-02 |
090417002600 | 2009-04-17 | BIENNIAL STATEMENT | 2009-04-01 |
070522002383 | 2007-05-22 | BIENNIAL STATEMENT | 2007-04-01 |
050511002741 | 2005-05-11 | BIENNIAL STATEMENT | 2005-04-01 |
030725002323 | 2003-07-25 | BIENNIAL STATEMENT | 2003-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State