Search icon

BEACON LAND II, LLC

Company Details

Name: BEACON LAND II, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2010 (14 years ago)
Entity Number: 4033601
ZIP code: 10005
County: Dutchess
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2018-12-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-03-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-03-14 2018-12-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-07-11 2012-03-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-07-11 2012-03-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-12-22 2011-07-11 Address C/O ZELDES NEEDLE & COOPER, 1000 LAFAYETTE BLVD. 5TH FL., BRIDGEPORT, CT, 06604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201215060392 2020-12-15 BIENNIAL STATEMENT 2020-12-01
SR-56175 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-56174 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181204006997 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161202006386 2016-12-02 BIENNIAL STATEMENT 2016-12-01
150724000391 2015-07-24 CERTIFICATE OF AMENDMENT 2015-07-24
141219006150 2014-12-19 BIENNIAL STATEMENT 2014-12-01
121212002073 2012-12-12 BIENNIAL STATEMENT 2012-12-01
120314000155 2012-03-14 CERTIFICATE OF CHANGE 2012-03-14
110711000032 2011-07-11 CERTIFICATE OF CHANGE 2011-07-11

Date of last update: 02 Feb 2025

Sources: New York Secretary of State