Search icon

BEECHER CAPITAL LLC

Company Details

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

DOS Process Agent

Name Role Address
BEECHER CAPITAL LLC DOS Process Agent C/O J. AUCHTERLONIE, 1305 Eagles Ridge Road, Brewster, NY, United States, 10509

Agent

Name Role Address
JAMES AUCHTERLONIE Agent 1305 eagles ridge road, BREWSTER, NY, 10509

History

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)

Filings

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