BEARDWOOD & CO LLC

Name: | BEARDWOOD & CO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Dec 2004 (21 years ago) |
Entity Number: | 3136260 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 224 w 35th st, ste 500 #2066, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 224 w 35th st, ste 500 #2066, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ryan lynch | Agent | 189 weber lane, OLIVEBRIDGE, NY, 12461 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-13 | 2024-09-04 | Address | 189 weber lane, OLIVEBRIDGE, NY, 12461, USA (Type of address: Registered Agent) |
2024-08-13 | 2024-09-04 | Address | 224 w 35th st, ste 500 #2066, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2024-01-08 | 2024-08-13 | Address | 217 BROADWAY, SUITE 707, NEW YORK, NY, 10007, USA (Type of address: Registered Agent) |
2024-01-08 | 2024-08-13 | Address | One Liberty Plaza, Ste. 2300, New York, NY, 10006, USA (Type of address: Service of Process) |
2020-12-10 | 2024-01-08 | Address | 449 5TH ST., BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904000327 | 2024-09-03 | CERTIFICATE OF AMENDMENT | 2024-09-03 |
240813002070 | 2024-04-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-23 |
240108002814 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
201210060011 | 2020-12-10 | BIENNIAL STATEMENT | 2020-12-01 |
181214006119 | 2018-12-14 | BIENNIAL STATEMENT | 2018-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State