Search icon

THIRD BEAT LLC

Company Details

Name: THIRD BEAT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Dec 2004 (20 years ago)
Entity Number: 3136319
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 254 W 29TH ST GROUND FLR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THIRD BEAT LLC DOS Process Agent 254 W 29TH ST GROUND FLR, NEW YORK, NY, United States, 10001

Licenses

Number Type Date Last renew date End date Address Description
0267-21-119193 Alcohol sale 2023-11-03 2023-11-03 2025-10-31 254 W 29TH ST GROUND, NEW YORK, New York, 10001 Food & Beverage Business

History

Start date End date Type Value
2020-12-07 2024-12-04 Address 254 W 29TH ST GROUND FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-12-14 2020-12-07 Address 22 WEST 32ND STREET, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-12-14 2018-12-14 Address 254 WEST 29TH ST, GROUND FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-12-17 2012-12-14 Address 254 WEST 29TH ST / GROUND FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-12-13 2010-12-17 Address 254 W 29TH ST, GROUND FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-11-27 2006-12-13 Address 254 W. 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-12-10 2006-11-27 Address 230 PACIFIC STREET #4, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204005494 2024-12-04 BIENNIAL STATEMENT 2024-12-04
230111002852 2023-01-11 BIENNIAL STATEMENT 2022-12-01
201207061247 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181214006480 2018-12-14 BIENNIAL STATEMENT 2018-12-01
161205008891 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141222006587 2014-12-22 BIENNIAL STATEMENT 2014-12-01
121214002149 2012-12-14 BIENNIAL STATEMENT 2012-12-01
101217002471 2010-12-17 BIENNIAL STATEMENT 2010-12-01
081210002049 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061213002252 2006-12-13 BIENNIAL STATEMENT 2006-12-01

Date of last update: 05 Feb 2025

Sources: New York Secretary of State