Name: | BEYOND REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Dec 2002 (22 years ago) |
Entity Number: | 2840946 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 516, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 516, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-02 | 2008-11-19 | Address | PO BOX 516, NEW YORK, NY, 10018, 6603, USA (Type of address: Service of Process) |
2002-12-03 | 2004-12-02 | Address | 246 WEST 37TH STREET, GROUND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150105007650 | 2015-01-05 | BIENNIAL STATEMENT | 2014-12-01 |
130111002148 | 2013-01-11 | BIENNIAL STATEMENT | 2012-12-01 |
101223002624 | 2010-12-23 | BIENNIAL STATEMENT | 2010-12-01 |
081119002530 | 2008-11-19 | BIENNIAL STATEMENT | 2008-12-01 |
061207002130 | 2006-12-07 | BIENNIAL STATEMENT | 2006-12-01 |
041202002433 | 2004-12-02 | BIENNIAL STATEMENT | 2004-12-01 |
030509000098 | 2003-05-09 | AFFIDAVIT OF PUBLICATION | 2003-05-09 |
030509000096 | 2003-05-09 | AFFIDAVIT OF PUBLICATION | 2003-05-09 |
021203000279 | 2002-12-03 | ARTICLES OF ORGANIZATION | 2002-12-03 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State