Name: | BEEKMAN 1802, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Mar 2008 (17 years ago) |
Date of dissolution: | 09 Mar 2018 |
Entity Number: | 3645485 |
ZIP code: | 13459 |
County: | Schoharie |
Place of Formation: | New York |
Address: | 187 MAIN STREET, SHARON SPRINGS, NY, United States, 13459 |
Name | Role | Address |
---|---|---|
BEEKMAN 1802, LLC | DOS Process Agent | 187 MAIN STREET, SHARON SPRINGS, NY, United States, 13459 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-09 | 2018-03-07 | Address | 6725 STATE RT. 10, SHARON SPRINGS, NY, 13459, USA (Type of address: Service of Process) |
2011-01-31 | 2011-02-09 | Address | 6725 STATE RTE 10, SHARON SPRINGS, NY, 13459, USA (Type of address: Service of Process) |
2008-03-17 | 2011-02-09 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-03-17 | 2011-01-31 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180309000256 | 2018-03-09 | CERTIFICATE OF MERGER | 2018-03-09 |
180307006509 | 2018-03-07 | BIENNIAL STATEMENT | 2018-03-01 |
140312006280 | 2014-03-12 | BIENNIAL STATEMENT | 2014-03-01 |
120410002582 | 2012-04-10 | BIENNIAL STATEMENT | 2012-03-01 |
110209000786 | 2011-02-09 | CERTIFICATE OF CHANGE | 2011-02-09 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State