Name: | BEETNPATH, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Jun 2009 (16 years ago) |
Date of dissolution: | 14 Dec 2023 |
Entity Number: | 3823512 |
ZIP code: | 13202 |
County: | Tompkins |
Place of Formation: | New York |
Address: | BARCLAY DAMON, LLP, 125 EAST JEFFERSON STREET, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
C/O JAMES J CANFIELD, ESQ | DOS Process Agent | BARCLAY DAMON, LLP, 125 EAST JEFFERSON STREET, SYRACUSE, NY, United States, 13202 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2017-07-17 | 2023-12-14 | Address | BARCLAY DAMON, LLP, 125 EAST JEFFERSON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2015-06-03 | 2017-07-17 | Address | BARCLAY DAMON, LLP, 300 SOUTH STATE STREET, SYRACUSE, NY, 13202, 2078, USA (Type of address: Service of Process) |
2011-06-24 | 2015-06-03 | Address | HISCOCK & BARCLAY, LLP, 300 SOUTH STATE STREET, SYRACUSE, NY, 13202, 2078, USA (Type of address: Service of Process) |
2009-06-17 | 2011-06-24 | Address | HISCOCK & BARCLAY, LLP, 300 SOUTH STATE STREET, SYRACUSE, NY, 13202, 2078, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231214003759 | 2023-12-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-14 |
170717006368 | 2017-07-17 | BIENNIAL STATEMENT | 2017-06-01 |
150603006359 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
130719006254 | 2013-07-19 | BIENNIAL STATEMENT | 2013-06-01 |
110624002431 | 2011-06-24 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State