Name: | B B & T BEACHFRONT DEVELOPMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Dec 2004 (20 years ago) |
Date of dissolution: | 20 Mar 2020 |
Entity Number: | 3140753 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-21 | 2019-10-30 | Address | 725 FIFTH AVENUE 26TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200320000064 | 2020-03-20 | ARTICLES OF DISSOLUTION | 2020-03-20 |
191030000736 | 2019-10-30 | CERTIFICATE OF CHANGE | 2019-10-30 |
190102060673 | 2019-01-02 | BIENNIAL STATEMENT | 2018-12-01 |
160803007282 | 2016-08-03 | BIENNIAL STATEMENT | 2014-12-01 |
130103002064 | 2013-01-03 | BIENNIAL STATEMENT | 2012-12-01 |
110110002343 | 2011-01-10 | BIENNIAL STATEMENT | 2010-12-01 |
081208002629 | 2008-12-08 | BIENNIAL STATEMENT | 2008-12-01 |
061215002257 | 2006-12-15 | BIENNIAL STATEMENT | 2006-12-01 |
060914000640 | 2006-09-14 | CERTIFICATE OF PUBLICATION | 2006-09-14 |
041221000859 | 2004-12-21 | ARTICLES OF ORGANIZATION | 2004-12-21 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State