Search icon

BEACON CAPITAL PARTNERS, LLC

Company Details

Name: BEACON CAPITAL PARTNERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Mar 2005 (20 years ago)
Entity Number: 3175085
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BEACON CAPITAL PARTNERS, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-03-01 2025-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-01 2025-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-03-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-03-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303004997 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230301000872 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210303061781 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190315060069 2019-03-15 BIENNIAL STATEMENT 2019-03-01
SR-40828 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-40827 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170303007159 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150302006736 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130320002243 2013-03-20 BIENNIAL STATEMENT 2013-03-01
110303002200 2011-03-03 BIENNIAL STATEMENT 2011-03-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State