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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GOLDEN BEACH OWNERS, LLC, FLORIDA | M14000000896 | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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