Search icon

E. BEAVER & CO. LLC

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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