Name: | BEAN THERE PERIOD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Apr 2002 (23 years ago) |
Entity Number: | 2754761 |
ZIP code: | 10271 |
County: | New York |
Place of Formation: | New York |
Address: | 120 broadway, NEW YORK, NY, United States, 10271 |
Name | Role | Address |
---|---|---|
THOMAS BURKE | Agent | 77 PARK AVE., #16A, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 120 broadway, NEW YORK, NY, United States, 10271 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-26 | 2022-03-29 | Address | 90 STATE STREET, SUITE 700 BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-12-07 | 2021-01-26 | Address | 120 BROADWAY, NEW YORK, NY, 10271, USA (Type of address: Service of Process) |
2002-04-15 | 2022-03-29 | Address | 77 PARK AVE., #16A, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2002-04-15 | 2020-12-07 | Address | 77 PARK AVE., APT. #16A, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220329002299 | 2021-06-24 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-24 |
210618000267 | 2021-06-18 | CERTIFICATE OF PUBLICATION | 2021-06-18 |
210126000156 | 2021-01-26 | CERTIFICATE OF CHANGE | 2021-01-26 |
201207061358 | 2020-12-07 | BIENNIAL STATEMENT | 2020-04-01 |
140408006454 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State