Name: | BEASLEY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Oct 2008 (17 years ago) |
Date of dissolution: | 14 Mar 2022 |
Entity Number: | 3727695 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-19 | 2022-03-15 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2014-12-19 | 2022-03-15 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-10-10 | 2014-12-19 | Address | C/O USA CORPORATE SERVICES INC, 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2008-10-02 | 2014-12-19 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2008-10-02 | 2012-10-10 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220315001276 | 2022-03-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-14 |
201016060013 | 2020-10-16 | BIENNIAL STATEMENT | 2020-10-01 |
181003006659 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161104006071 | 2016-11-04 | BIENNIAL STATEMENT | 2016-10-01 |
141219000917 | 2014-12-19 | CERTIFICATE OF CHANGE | 2014-12-19 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State