Name: | FC BEEKMAN ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Dec 2003 (21 years ago) |
Date of dissolution: | 07 Dec 2022 |
Entity Number: | 2989986 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-04 | 2022-12-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-06-04 | 2022-12-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-12-19 | 2018-06-04 | Address | 1 METROTECH CENTER, 23RD FL, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2010-03-15 | 2013-12-19 | Address | 1 METROTECH CENTER, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2007-12-07 | 2007-12-07 | Address | ONE METROTECH CENTER NORTH, 11TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221207000538 | 2022-12-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-07 |
211205000055 | 2021-12-05 | BIENNIAL STATEMENT | 2021-12-05 |
191202061655 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
180604000811 | 2018-06-04 | CERTIFICATE OF CHANGE | 2018-06-04 |
171204007681 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State