Name: | B & E MANAGEMENT SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Jun 2007 (18 years ago) |
Date of dissolution: | 15 Jan 2010 |
Entity Number: | 3530512 |
ZIP code: | 10001 |
County: | Saratoga |
Place of Formation: | Maryland |
Foreign Legal Name: | PRIORITY FINANCIAL SERVICES, LLC |
Fictitious Name: | B & E MANAGEMENT SERVICES, LLC |
Address: | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-09 | 2010-01-15 | Address | 229 WASHINGTON STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2007-06-13 | 2007-06-13 | Name | PRIORITY FINANCIAL SERVICES, LLC |
2007-06-13 | 2007-09-28 | Name | PRIORITY FINANCIAL SERVICES, LLC |
2007-06-13 | 2009-06-09 | Address | 229 WASHINGTON STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100115000910 | 2010-01-15 | SURRENDER OF AUTHORITY | 2010-01-15 |
090609002096 | 2009-06-09 | BIENNIAL STATEMENT | 2009-06-01 |
071126000198 | 2007-11-26 | CERTIFICATE OF PUBLICATION | 2007-11-26 |
070928000188 | 2007-09-28 | CERTIFICATE OF AMENDMENT | 2007-09-28 |
070613000686 | 2007-06-13 | APPLICATION OF AUTHORITY | 2007-06-13 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State