Name: | BEECHER CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Apr 2003 (22 years ago) |
Date of dissolution: | 13 Dec 2024 |
Entity Number: | 2894246 |
ZIP code: | 10509 |
County: | Putnam |
Place of Formation: | New York |
Address: | C/O J. AUCHTERLONIE, 1305 Eagles Ridge Road, Brewster, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
BEECHER CAPITAL LLC | DOS Process Agent | C/O J. AUCHTERLONIE, 1305 Eagles Ridge Road, Brewster, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
JAMES AUCHTERLONIE | Agent | 1305 eagles ridge road, BREWSTER, NY, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-22 | 2023-04-01 | Address | C/O J. AUCHTERLONIE, 1305 Eagles Ridge Road, Brewster, NY, 10509, USA (Type of address: Service of Process) |
2023-06-22 | 2023-04-01 | Address | 1305 eagles ridge road, BREWSTER, NY, 10509, USA (Type of address: Registered Agent) |
2023-04-01 | 2025-01-02 | Address | C/O J. AUCHTERLONIE, 1305 Eagles Ridge Road, Brewster, NY, 10509, USA (Type of address: Service of Process) |
2023-04-01 | 2025-01-02 | Address | 204 ALEXANDRA COURT, CARMEL, NY, 10512, USA (Type of address: Registered Agent) |
2007-06-22 | 2023-06-22 | Address | 204 ALEXANDRA COURT, CARMEL, NY, 10512, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102006243 | 2024-12-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-13 |
230401000161 | 2023-04-01 | BIENNIAL STATEMENT | 2023-04-01 |
230622001104 | 2023-03-03 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-03 |
211227001472 | 2021-12-27 | BIENNIAL STATEMENT | 2021-12-27 |
130411006437 | 2013-04-11 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State