Name: | BEEKMAN THEATER COMPANY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Aug 2005 (20 years ago) |
Date of dissolution: | 21 Nov 2014 |
Entity Number: | 3238562 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: GENERAL COUNSEL, 9 WEST 57TH STREET STE 4500, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O SOLOW REALTY & DEVELOPMENT CO, LLC | DOS Process Agent | ATTN: GENERAL COUNSEL, 9 WEST 57TH STREET STE 4500, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-09 | 2014-11-21 | Address | C/O GENERAL COUNSEL, 9 WEST 57TH ST, STE 4500, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2009-08-12 | 2013-09-09 | Address | 9 WEST 57TH ST, STE 4500, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-08-02 | 2009-08-12 | Address | C/O SOLOW REALTY & DEVELOPMENT, 9 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141121000888 | 2014-11-21 | SURRENDER OF AUTHORITY | 2014-11-21 |
130909002536 | 2013-09-09 | BIENNIAL STATEMENT | 2013-08-01 |
090812002157 | 2009-08-12 | BIENNIAL STATEMENT | 2009-08-01 |
050802000897 | 2005-08-02 | APPLICATION OF AUTHORITY | 2005-08-02 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State