Name: | BEACON CENTER ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jun 2003 (22 years ago) |
Entity Number: | 2915180 |
ZIP code: | 10018 |
County: | Dutchess |
Place of Formation: | New York |
Address: | C/O C GERSHON COMPANY, INC, 244 WEST 39TH ST., 5TH FL., NEW YORK, NY, United States, 10018 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300V1LUP5HX3DWX85 | 2915180 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O C GERSHON COMPANY, INC, 244 WEST 39TH ST., 5TH FL., NEW YORK, US-NY, US, 10018 |
Headquarters | 244 WEST 39TH ST., 5TH FL., NEW YORK, US-NY, US, 10018 |
Registration details
Registration Date | 2017-10-17 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2021-07-29 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2915180 |
Name | Role | Address |
---|---|---|
BEACON CENTER ASSOCIATES, LLC | DOS Process Agent | C/O C GERSHON COMPANY, INC, 244 WEST 39TH ST., 5TH FL., NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-17 | 2017-09-27 | Address | C/O C GERSHON COMPANY, INC, 207 WEST 25TH ST, STE 602, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-01-15 | 2013-01-17 | Address | C/O C. GERSHON COMPANY, INC., 207 W. 25TH ST., STE. 602, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-06-04 | 2013-01-15 | Address | ATTN: STEVEN R. GANFER, ESQ., 360 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171218000708 | 2017-12-18 | CERTIFICATE OF PUBLICATION | 2017-12-18 |
170927006022 | 2017-09-27 | BIENNIAL STATEMENT | 2017-06-01 |
130802002069 | 2013-08-02 | BIENNIAL STATEMENT | 2013-06-01 |
130117002309 | 2013-01-17 | BIENNIAL STATEMENT | 2011-06-01 |
130115001070 | 2013-01-15 | CERTIFICATE OF CHANGE | 2013-01-15 |
030604000712 | 2003-06-04 | ARTICLES OF ORGANIZATION | 2003-06-04 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State