THE BEACON GROUP CORE HEDGED, LLC

Name: | THE BEACON GROUP CORE HEDGED, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Jul 1999 (26 years ago) |
Date of dissolution: | 08 Jun 2002 |
Entity Number: | 2396340 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-10 | 2002-07-09 | Address | 1221 AVENUE OF THE AMERICAS, 40TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2000-01-24 | 2002-05-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-24 | 2002-05-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-07-08 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-07-08 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020709000449 | 2002-07-09 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2002-07-09 |
020510000687 | 2002-05-10 | SURRENDER OF AUTHORITY | 2002-05-10 |
020509000443 | 2002-05-09 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2002-06-08 |
000320000280 | 2000-03-20 | CERTIFICATE OF AMENDMENT | 2000-03-20 |
000124000421 | 2000-01-24 | CERTIFICATE OF CHANGE | 2000-01-24 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State