Name: | FEIL 424 BEACON LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Nov 2006 (18 years ago) |
Entity Number: | 3435702 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-10-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-10-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-10-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-11-09 | 2012-10-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-11-09 | 2012-09-12 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231030017115 | 2023-10-30 | BIENNIAL STATEMENT | 2022-11-01 |
220726001303 | 2022-07-26 | BIENNIAL STATEMENT | 2020-11-01 |
SR-93627 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-93626 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160926006234 | 2016-09-26 | BIENNIAL STATEMENT | 2014-11-01 |
121022001227 | 2012-10-22 | CERTIFICATE OF CHANGE | 2012-10-22 |
120912001018 | 2012-09-12 | CERTIFICATE OF CHANGE | 2012-09-12 |
110309002413 | 2011-03-09 | BIENNIAL STATEMENT | 2010-11-01 |
090127002057 | 2009-01-27 | BIENNIAL STATEMENT | 2008-11-01 |
070312000632 | 2007-03-12 | CERTIFICATE OF PUBLICATION | 2007-03-12 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State