Name: | BEACH POINT ACCESS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Sep 2008 (16 years ago) |
Entity Number: | 3715197 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BEACH POINT ACCESS LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-09-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-09-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-09-02 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-09-02 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905004111 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
220926000164 | 2022-09-26 | BIENNIAL STATEMENT | 2022-09-01 |
200902061995 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
SR-50611 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-50612 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181003006289 | 2018-10-03 | BIENNIAL STATEMENT | 2018-09-01 |
161021006126 | 2016-10-21 | BIENNIAL STATEMENT | 2016-09-01 |
140902006020 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
121004002367 | 2012-10-04 | BIENNIAL STATEMENT | 2012-09-01 |
100930000063 | 2010-09-30 | CERTIFICATE OF AMENDMENT | 2010-09-30 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State