Name: | BEEKMAN MEZZANINE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Nov 2000 (24 years ago) |
Entity Number: | 2578330 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-23 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-11-14 | 2002-08-06 | Address | 60 E 88TH ST, NEW YORK, NY, 10128, USA (Type of address: Registered Agent) |
2000-11-28 | 2002-07-23 | Address | 440 NINTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-87468 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
020806000104 | 2002-08-06 | CERTIFICATE OF AMENDMENT | 2002-08-06 |
020723000767 | 2002-07-23 | CERTIFICATE OF CHANGE | 2002-07-23 |
011114000415 | 2001-11-14 | CERTIFICATE OF CHANGE | 2001-11-14 |
001128000708 | 2000-11-28 | ARTICLES OF ORGANIZATION | 2000-11-28 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State