Name: | BEAM CHARGING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Dec 2010 (14 years ago) |
Entity Number: | 4036704 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BEAM CHARGING LLC, FLORIDA | M13000002963 | FLORIDA |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-11 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-05-11 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-03-18 | 2016-05-11 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2015-03-18 | 2016-05-11 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2013-05-13 | 2015-03-18 | Address | 1691 MICHIGAN AVE, SUITE 601, MIAMI BEACH, FL, 33139, USA (Type of address: Service of Process) |
2013-05-13 | 2015-03-18 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2013-04-15 | 2013-05-13 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2010-12-31 | 2013-04-15 | Address | 1838 61ST STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202000696 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221206003893 | 2022-12-06 | BIENNIAL STATEMENT | 2022-12-01 |
201210060106 | 2020-12-10 | BIENNIAL STATEMENT | 2020-12-01 |
190906060369 | 2019-09-06 | BIENNIAL STATEMENT | 2018-12-01 |
161201006326 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
160511000040 | 2016-05-11 | CERTIFICATE OF CHANGE | 2016-05-11 |
150401006021 | 2015-04-01 | BIENNIAL STATEMENT | 2014-12-01 |
150318000113 | 2015-03-18 | CERTIFICATE OF CHANGE | 2015-03-18 |
130513000285 | 2013-05-13 | CERTIFICATE OF CHANGE | 2013-05-13 |
130415006155 | 2013-04-15 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State