Search icon

2446-50 BEAUMONT LLC

Company Details

Name: 2446-50 BEAUMONT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2006 (19 years ago)
Entity Number: 3349525
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 119 Pondfield Road, Suite 250, Bronxville, NY, United States, 10708

DOS Process Agent

Name Role Address
ALISTIAR CHADWICK DOS Process Agent 119 Pondfield Road, Suite 250, Bronxville, NY, United States, 10708

History

Start date End date Type Value
2023-12-09 2024-04-02 Address 119 Pondfield Road, Suite 250, Bronxville, NY, 10708, USA (Type of address: Service of Process)
2020-04-30 2023-12-09 Address 8 COTTAGE PLACE, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)
2017-06-30 2020-04-30 Address 1133 WESTCHESTER AVE, SUITE N006, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2017-06-27 2017-06-30 Address 1133 WESTCHESTER AVE, N006, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2014-07-25 2017-06-27 Address 696 EAST 187TH ST, 2ND FL, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402001560 2024-04-02 BIENNIAL STATEMENT 2024-04-02
231209000286 2023-12-09 BIENNIAL STATEMENT 2022-04-01
200430060015 2020-04-30 BIENNIAL STATEMENT 2020-04-01
181213006484 2018-12-13 BIENNIAL STATEMENT 2018-04-01
170630000652 2017-06-30 CERTIFICATE OF CHANGE 2017-06-30

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State