Name: | BEACH CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Feb 2006 (19 years ago) |
Entity Number: | 3315525 |
ZIP code: | 10019 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1325 AVENUE OF THE AMERICAS, 27TH FLR, NEW YORK, NY, United States, 10019 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1354279 | 1285 AVENUE OF THE AMERICAS, 35TH FLOOR, NEW YORK, NY, 10019 | 1285 AVENUE OF THE AMERICAS, 35TH FLOOR, NEW YORK, NY, 10019 | (212) 554-4158 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | 4/A |
File number | 001-15771 |
Filing date | 2014-12-30 |
Reporting date | 2014-12-24 |
File | View File |
Filings since 2014-12-29
Form type | 4 |
File number | 001-15771 |
Filing date | 2014-12-29 |
Reporting date | 2014-12-24 |
File | View File |
Filings since 2014-03-11
Form type | 4 |
File number | 001-15771 |
Filing date | 2014-03-11 |
Reporting date | 2014-03-07 |
File | View File |
Filings since 2012-12-20
Form type | 4 |
File number | 001-15771 |
Filing date | 2012-12-20 |
Reporting date | 2012-12-19 |
File | View File |
Filings since 2012-10-26
Form type | 4 |
File number | 001-15771 |
Filing date | 2012-10-26 |
Reporting date | 2012-10-25 |
File | View File |
Filings since 2009-06-19
Form type | 4 |
File number | 001-15771 |
Filing date | 2009-06-19 |
Reporting date | 2009-02-26 |
File | View File |
Filings since 2009-02-06
Form type | 4 |
File number | 001-15771 |
Filing date | 2009-02-06 |
Reporting date | 2009-02-04 |
File | View File |
Filings since 2008-04-29
Form type | 4 |
File number | 000-13634 |
Filing date | 2008-04-29 |
Reporting date | 2008-04-25 |
File | View File |
Filings since 2008-02-06
Form type | 4 |
File number | 001-15771 |
Filing date | 2008-02-06 |
Reporting date | 2008-02-04 |
File | View File |
Filings since 2008-02-06
Form type | 4/A |
File number | 001-15771 |
Filing date | 2008-02-06 |
Reporting date | 2007-11-10 |
File | View File |
Filings since 2007-11-14
Form type | 4 |
File number | 001-15771 |
Filing date | 2007-11-14 |
Reporting date | 2007-11-10 |
File | View File |
Filings since 2007-10-12
Form type | 4 |
File number | 000-13634 |
Filing date | 2007-10-12 |
Reporting date | 2007-10-10 |
File | View File |
Filings since 2007-04-18
Form type | 4/A |
File number | 000-13634 |
Filing date | 2007-04-18 |
Reporting date | 2007-03-05 |
File | View File |
Filings since 2007-03-07
Form type | 4 |
File number | 000-13634 |
Filing date | 2007-03-07 |
Reporting date | 2007-03-05 |
File | View File |
Filings since 2007-03-07
Form type | 4/A |
File number | 000-13634 |
Filing date | 2007-03-07 |
Reporting date | 2006-02-13 |
File | View File |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1325 AVENUE OF THE AMERICAS, 27TH FLR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-03 | 2012-03-16 | Address | 450 LEXINGTON AVE STE 3800, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120316002203 | 2012-03-16 | BIENNIAL STATEMENT | 2012-02-01 |
100303002693 | 2010-03-03 | BIENNIAL STATEMENT | 2010-02-01 |
070116000647 | 2007-01-16 | CERTIFICATE OF PUBLICATION | 2007-01-16 |
060203000201 | 2006-02-03 | ARTICLES OF ORGANIZATION | 2006-02-03 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State