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