Search icon

BEECHWOOD MOUNTAIN LLC

Company Details

Name: BEECHWOOD MOUNTAIN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 May 1999 (26 years ago)
Entity Number: 2374102
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 500 BROADWAY, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 500 BROADWAY, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2006-12-15 2009-12-30 Address 220 STEWART AVE., BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
1999-05-07 1999-05-17 Name BEECHWOOD MOUNTAIN SEATING LLC
1999-05-04 1999-05-07 Name BEECHWOOD MOUNTAIN LLC
1999-05-04 2006-12-15 Address 220 STEWART AVE., BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120613002230 2012-06-13 BIENNIAL STATEMENT 2011-05-01
091230002635 2009-12-30 BIENNIAL STATEMENT 2009-05-01
061215002886 2006-12-15 BIENNIAL STATEMENT 2005-05-01
990517000630 1999-05-17 CERTIFICATE OF AMENDMENT 1999-05-17
990507000292 1999-05-07 CERTIFICATE OF AMENDMENT 1999-05-07
990504000208 1999-05-04 ARTICLES OF ORGANIZATION 1999-05-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0304093 Marine Contract Actions 2003-08-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2003-08-20
Termination Date 2005-03-14
Section 1101
Status Terminated

Parties

Name ZIM-AMERICAN ISRAELI SHIPPING
Role Plaintiff
Name BEECHWOOD MOUNTAIN LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State