Name: | BEGGARS CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Aug 2011 (13 years ago) |
Entity Number: | 4130331 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 134 GRAND STREET, attn: nabil ayers, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 134 GRAND STREET, attn: nabil ayers, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-09 | 2024-07-31 | Address | 134 GRAND STREET, attn: nabil ayers, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2013-08-13 | 2023-02-09 | Address | 304 HUDSON, 7TH FL., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2011-08-12 | 2013-08-13 | Address | 304 HUDSON, 7TH FL., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240731002944 | 2024-07-31 | BIENNIAL STATEMENT | 2024-07-31 |
230209002576 | 2023-02-09 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-09 |
211020003039 | 2021-10-20 | BIENNIAL STATEMENT | 2021-10-20 |
150803006020 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130813006285 | 2013-08-13 | BIENNIAL STATEMENT | 2013-08-01 |
111212000453 | 2011-12-12 | CERTIFICATE OF PUBLICATION | 2011-12-12 |
110812000688 | 2011-08-12 | ARTICLES OF ORGANIZATION | 2011-08-12 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State