Search icon

BEACH CAPITAL, LLC

Company Details

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

Central Index Key

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

Filings since 2014-12-30

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1325 AVENUE OF THE AMERICAS, 27TH FLR, NEW YORK, NY, United States, 10019

History

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)

Filings

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