Search icon

BEACON CAPITAL MARKETS, LLC

Company Details

Name: BEACON CAPITAL MARKETS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Oct 2003 (21 years ago)
Date of dissolution: 18 Apr 2011
Entity Number: 2965698
ZIP code: 10021
County: New York
Place of Formation: New York
Address: ATTN: DAVID R. AUDLEY, 525 EAST 72ND STREET APT 5F, NEW YORK, NY, United States, 10021

Central Index Key

CIK number Mailing Address Business Address Phone
1304981 420 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, 10017 420 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, 10017 212-223-1600

Filings since 2010-03-01

Form type X-17A-5
File number 008-66682
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2010-03-01

Form type FOCUSN
File number 008-66682
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2009-03-02

Form type FOCUSN
File number 008-66682
Filing date 2009-03-02
Reporting date 2008-12-31
File View File

Filings since 2009-03-02

Form type X-17A-5
File number 008-66682
Filing date 2009-03-02
Reporting date 2008-12-31
File View File

Filings since 2008-02-27

Form type FOCUSN
File number 008-66682
Filing date 2008-02-27
Reporting date 2007-12-31
File View File

Filings since 2008-02-27

Form type X-17A-5
File number 008-66682
Filing date 2008-02-27
Reporting date 2007-12-31
File View File

Filings since 2007-02-27

Form type FOCUSN
File number 008-66682
Filing date 2007-02-27
Reporting date 2006-12-31
File View File

Filings since 2007-02-27

Form type X-17A-5
File number 008-66682
Filing date 2007-02-27
Reporting date 2006-12-31
File View File

Filings since 2006-02-28

Form type X-17A-5
File number 008-66682
Filing date 2006-02-28
Reporting date 2005-12-31
File View File

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: DAVID R. AUDLEY, 525 EAST 72ND STREET APT 5F, NEW YORK, NY, United States, 10021

Agent

Name Role Address
DAVID R. AUDLEY Agent 525 EAST 72ND STREET APT 5F, NEW YORK, NY, 10021

Filings

Filing Number Date Filed Type Effective Date
110418000206 2011-04-18 ARTICLES OF DISSOLUTION 2011-04-18
031016000123 2003-10-16 ARTICLES OF ORGANIZATION 2003-10-16

Date of last update: 12 Mar 2025

Sources: New York Secretary of State