Search icon

BEASLEY LLC

Company Details

Name: BEASLEY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Oct 2008 (16 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

DOS Process Agent

Name Role Address
C/O USA CORPORATE SERVICES INC. DOS Process Agent 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001

Agent

Name Role Address
USA CORPORATE SERVICES INC. Agent 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001

History

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)

Filings

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
141006006006 2014-10-06 BIENNIAL STATEMENT 2014-10-01
121010006236 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101025002664 2010-10-25 BIENNIAL STATEMENT 2010-10-01
081224000646 2008-12-24 CERTIFICATE OF PUBLICATION 2008-12-24
081002000309 2008-10-02 ARTICLES OF ORGANIZATION 2008-10-02

Date of last update: 17 Jan 2025

Sources: New York Secretary of State