Name: | E. BEAVER & CO. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jan 2008 (17 years ago) |
Entity Number: | 3614755 |
ZIP code: | 10005 |
County: | Bronx |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-08-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-08-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-08-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-01-09 | 2012-08-21 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-01-09 | 2012-08-28 | 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 |
---|---|---|---|
230804001935 | 2023-08-04 | BIENNIAL STATEMENT | 2022-01-01 |
SR-96542 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-96543 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120828000969 | 2012-08-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-28 |
120821000948 | 2012-08-21 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-21 |
120210002237 | 2012-02-10 | BIENNIAL STATEMENT | 2012-01-01 |
100210002360 | 2010-02-10 | BIENNIAL STATEMENT | 2010-01-01 |
080109000090 | 2008-01-09 | ARTICLES OF ORGANIZATION | 2008-01-09 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State