Name: | BEACH STREET CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Nov 2010 (14 years ago) |
Entity Number: | 4017161 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 909 3RD AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O GELLER ADVISORS, LLC | DOS Process Agent | 909 3RD AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-08 | 2025-03-10 | Address | 909 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2019-04-15 | 2023-03-08 | Address | 909 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-11-09 | 2019-04-15 | Address | 787 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310003357 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
230308002266 | 2023-03-08 | BIENNIAL STATEMENT | 2022-11-01 |
201123060391 | 2020-11-23 | BIENNIAL STATEMENT | 2020-11-01 |
190415060456 | 2019-04-15 | BIENNIAL STATEMENT | 2018-11-01 |
170616002028 | 2017-06-16 | BIENNIAL STATEMENT | 2016-11-01 |
121115006387 | 2012-11-15 | BIENNIAL STATEMENT | 2012-11-01 |
110124000619 | 2011-01-24 | CERTIFICATE OF PUBLICATION | 2011-01-24 |
101109000198 | 2010-11-09 | ARTICLES OF ORGANIZATION | 2010-11-09 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State