Name: | 73 BEACH TERMINAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Mar 2006 (19 years ago) |
Entity Number: | 3334909 |
ZIP code: | 10001 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 55 HUDSON YARDS, 51ST FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O THIRD POINT, LLC | DOS Process Agent | 55 HUDSON YARDS, 51ST FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-20 | 2024-03-01 | Address | 55 HUDSON YARDS, 51ST FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2016-03-11 | 2020-03-20 | Address | 390 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-03-16 | 2016-03-11 | Address | 390 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301045403 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220314000753 | 2022-03-14 | BIENNIAL STATEMENT | 2022-03-01 |
200320060181 | 2020-03-20 | BIENNIAL STATEMENT | 2020-03-01 |
180306007284 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
160311006012 | 2016-03-11 | BIENNIAL STATEMENT | 2016-03-01 |
140314006638 | 2014-03-14 | BIENNIAL STATEMENT | 2014-03-01 |
120418002305 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
100401002666 | 2010-04-01 | BIENNIAL STATEMENT | 2010-03-01 |
080410002701 | 2008-04-10 | BIENNIAL STATEMENT | 2008-03-01 |
060517000915 | 2006-05-17 | AFFIDAVIT OF PUBLICATION | 2006-05-17 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State