Search icon

BEACON ASSOCIATES LLC I

Company Details

Name: BEACON ASSOCIATES LLC I
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jun 2000 (25 years ago)
Entity Number: 2517279
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: C/O DANZIGER & MARKHOFF LLP, 1133 WESTCHESTER AVE, STE N208, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O DANZIGER & MARKHOFF LLP, 1133 WESTCHESTER AVE, STE N208, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2020-12-01 2024-06-03 Address C/O DANZIGER & MARKHOFF LLP, 1133 WESTCHESTER AVE, STE N208, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2000-06-13 2020-12-01 Address 123 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2000-06-05 2000-06-13 Address ATTN: FRED M. SANTO, 575 MADISON AVE., 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603002181 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220607000233 2022-06-07 BIENNIAL STATEMENT 2022-06-01
201201002002 2020-12-01 BIENNIAL STATEMENT 2020-06-01
200115002024 2020-01-15 BIENNIAL STATEMENT 2018-06-01
140806002055 2014-08-06 BIENNIAL STATEMENT 2014-06-01
120713002345 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100630002599 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080609002486 2008-06-09 BIENNIAL STATEMENT 2008-06-01
070213002240 2007-02-13 BIENNIAL STATEMENT 2006-06-01
040604002591 2004-06-04 BIENNIAL STATEMENT 2004-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1402294 Other Statutory Actions 2014-04-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2014-04-02
Termination Date 2014-10-31
Section 2201
Sub Section DJ
Status Terminated

Parties

Name BEACON ASSOCIATES LLC I
Role Plaintiff
Name BEACON ASSOCIATES MANAG,
Role Defendant
1202310 Bankruptcy Withdrawal 28 USC 157 2012-03-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-03-28
Termination Date 2012-12-27
Section 0157
Status Terminated

Parties

Name BERNARD L. MADOFF INVES,
Role Plaintiff
Name BEACON ASSOCIATES LLC I
Role Defendant
0902401 Stockholder's Suits 2009-03-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-03-16
Termination Date 2013-05-09
Section 1332
Sub Section SS
Status Terminated

Parties

Name RAUBVOGEL,
Role Plaintiff
Name BEACON ASSOCIATES LLC I
Role Defendant
0906910 Employee Retirement Income Security Act (ERISA) 2009-08-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-08-05
Termination Date 2013-05-09
Date Issue Joined 2010-04-30
Section 1002
Status Terminated

Parties

Name BEACON ASSOCIATES MANAG,
Role Plaintiff
Name BEACON ASSOCIATES LLC I
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State