Name: | 858 BECK STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Oct 2005 (19 years ago) |
Entity Number: | 3268115 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | OLD CHELSEA STATION, PO BOX 174, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | OLD CHELSEA STATION, PO BOX 174, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-14 | 2024-01-24 | Address | OLD CHELSEA STATION, PO BOX 174, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-10-17 | 2011-10-14 | Address | 1227 GRAND CONCOURSE, APT. 1A, BRONX, NY, 10452, USA (Type of address: Service of Process) |
2005-10-13 | 2007-10-17 | Address | 313 WEST 19TH STREET, #2, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240124004956 | 2024-01-24 | BIENNIAL STATEMENT | 2024-01-24 |
210429060305 | 2021-04-29 | BIENNIAL STATEMENT | 2019-10-01 |
130703000149 | 2013-07-03 | CERTIFICATE OF PUBLICATION | 2013-07-03 |
111014002289 | 2011-10-14 | BIENNIAL STATEMENT | 2011-10-01 |
071017002204 | 2007-10-17 | BIENNIAL STATEMENT | 2007-10-01 |
051013000227 | 2005-10-13 | ARTICLES OF ORGANIZATION | 2005-10-13 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State