BEECHWOOD KINGS PARK LLC

Name: | BEECHWOOD KINGS PARK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Dec 2002 (22 years ago) |
Date of dissolution: | 30 Jan 2023 |
Entity Number: | 2850301 |
ZIP code: | 10463 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3190 BELMONT AVENUE, APT 3, BRONX, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
BEECHWOOD KINGS PARK LLC | DOS Process Agent | 3190 BELMONT AVENUE, APT 3, BRONX, NY, United States, 10463 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-01 | 2023-05-09 | Address | 3190 BELMONT AVENUE, APT 3, BRONX, NY, 10463, USA (Type of address: Service of Process) |
2012-12-18 | 2020-12-01 | Address | 2490 BELMONT AVENUE, APT 2, BRONX, NY, 10458, USA (Type of address: Service of Process) |
2011-01-10 | 2012-12-18 | Address | 2490 BELMONT AVENUE / APT 2, BRONX, NY, 10458, USA (Type of address: Service of Process) |
2008-05-05 | 2011-01-10 | Address | 2490 BELMONT AVENUE, APT. 2, BRONX, NY, 10458, USA (Type of address: Service of Process) |
2007-02-05 | 2008-05-05 | Address | 1632 HUTCHINSON RIVER PKWY, STE 2C, BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230509000054 | 2023-01-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-01-30 |
201201060148 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
150105007688 | 2015-01-05 | BIENNIAL STATEMENT | 2014-12-01 |
121218002123 | 2012-12-18 | BIENNIAL STATEMENT | 2012-12-01 |
110110002540 | 2011-01-10 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State