Name: | BEACONMEDAES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Nov 2003 (21 years ago) |
Entity Number: | 2979544 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BEACONMEDAES LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-05 | 2023-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-11-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2003-11-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101041657 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211101004329 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191105060564 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
SR-38155 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171107006122 | 2017-11-07 | BIENNIAL STATEMENT | 2017-11-01 |
151217006134 | 2015-12-17 | BIENNIAL STATEMENT | 2015-11-01 |
131204006183 | 2013-12-04 | BIENNIAL STATEMENT | 2013-11-01 |
120615002360 | 2012-06-15 | BIENNIAL STATEMENT | 2011-11-01 |
120104000769 | 2012-01-04 | CERTIFICATE OF AMENDMENT | 2012-01-04 |
051103002105 | 2005-11-03 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State