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