BEARENCE MANAGEMENT GROUP, LLC

Name: | BEARENCE MANAGEMENT GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Mar 2009 (16 years ago) |
Date of dissolution: | 11 Jul 2019 |
Entity Number: | 3790085 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Iowa |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BEARENCE MANAGEMENT GROUP, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-03-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-01-05 | 2018-05-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-08-21 | 2018-01-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-03-24 | 2012-08-21 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190711000112 | 2019-07-11 | CERTIFICATE OF TERMINATION | 2019-07-11 |
190306060356 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
SR-51875 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180529000983 | 2018-05-29 | CERTIFICATE OF CHANGE | 2018-05-29 |
180105000436 | 2018-01-05 | CERTIFICATE OF CHANGE | 2018-01-05 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State