Name: | BEACH HOUSE TOO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jan 2008 (17 years ago) |
Entity Number: | 3618632 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-10 | 2024-01-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-08-10 | 2024-01-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-02-23 | 2018-08-10 | Address | ATTN: CT CORPORATION SYSTEM, 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-01-16 | 2018-08-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-01-16 | 2012-02-23 | Address | ATTN: CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240131001568 | 2024-01-31 | BIENNIAL STATEMENT | 2024-01-31 |
220119004061 | 2022-01-19 | BIENNIAL STATEMENT | 2022-01-19 |
200115060088 | 2020-01-15 | BIENNIAL STATEMENT | 2020-01-01 |
180810000009 | 2018-08-10 | CERTIFICATE OF CHANGE | 2018-08-10 |
180126002009 | 2018-01-26 | BIENNIAL STATEMENT | 2018-01-01 |
120223002164 | 2012-02-23 | BIENNIAL STATEMENT | 2012-01-01 |
100324002364 | 2010-03-24 | BIENNIAL STATEMENT | 2010-01-01 |
080414000279 | 2008-04-14 | CERTIFICATE OF PUBLICATION | 2008-04-14 |
080116000711 | 2008-01-16 | ARTICLES OF ORGANIZATION | 2008-01-16 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State