Search icon

GOLDEN BEACH OWNERS, LLC

Headquarter

Company Details

Name: GOLDEN BEACH OWNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Nov 2011 (13 years ago)
Entity Number: 4165534
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of GOLDEN BEACH OWNERS, LLC, FLORIDA M14000000896 FLORIDA

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-02-15 2023-11-06 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-02-15 2023-11-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-11-05 2022-02-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2022-02-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-11-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-05-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-05-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-12-11 2015-05-12 Address 150 EAST 58TH STREET, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
2011-11-15 2013-12-11 Address 150 EAST 58TH STREET, 39TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231106001076 2023-11-06 BIENNIAL STATEMENT 2023-11-01
220215000883 2022-02-11 CERTIFICATE OF CHANGE BY ENTITY 2022-02-11
211101001504 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191105060159 2019-11-05 BIENNIAL STATEMENT 2019-11-01
SR-103027 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-103028 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171101006298 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151119006043 2015-11-19 BIENNIAL STATEMENT 2015-11-01
150512000894 2015-05-12 CERTIFICATE OF CHANGE 2015-05-12
131211002241 2013-12-11 BIENNIAL STATEMENT 2013-11-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State