Name: | 33 BEEKMAN OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Jul 2012 (13 years ago) |
Date of dissolution: | 10 May 2016 |
Entity Number: | 4272529 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-07-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-103481 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-103482 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160510000436 | 2016-05-10 | CERTIFICATE OF TERMINATION | 2016-05-10 |
140715006552 | 2014-07-15 | BIENNIAL STATEMENT | 2014-07-01 |
121113000598 | 2012-11-13 | CERTIFICATE OF PUBLICATION | 2012-11-13 |
120718000669 | 2012-07-18 | APPLICATION OF AUTHORITY | 2012-07-18 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State