Search icon

BEEKMAN 1802, LLC

Company Details

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

DOS Process Agent

Name Role Address
BEEKMAN 1802, LLC DOS Process Agent 187 MAIN STREET, SHARON SPRINGS, NY, United States, 13459

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Form 5500 Series

Employer Identification Number (EIN):
262245903
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:

History

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)

Filings

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