-
Home Page
›
-
Counties
›
-
Essex
›
-
12029
›
-
BEAVER BROOK FARM LLC
Company Details
Name: |
BEAVER BROOK FARM LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
18 Dec 2012 (12 years ago)
|
Date of dissolution: |
06 Apr 2023 |
Entity Number: |
4334577 |
ZIP code: |
12029
|
County: |
Essex |
Place of Formation: |
Delaware |
Foreign Legal Name: |
BEAVER BROOK LLC |
Fictitious Name: |
BEAVER BROOK FARM LLC |
Address: |
P.O. BOX 35, CANAAN, NY, United States, 12029 |
DOS Process Agent
Name |
Role |
Address |
frank white
|
DOS Process Agent
|
P.O. BOX 35, CANAAN, NY, United States, 12029
|
History
Start date |
End date |
Type |
Value |
2019-12-17
|
2019-12-17
|
Name
|
BEAVER BROOK LLC
|
2019-12-17
|
2023-04-06
|
Address
|
P.O. BOX 582, WILLSBORO, NY, 12996, USA (Type of address: Service of Process)
|
2012-12-18
|
2019-12-17
|
Name
|
WHITE-BABSON LLC
|
2012-12-18
|
2019-12-17
|
Address
|
34 INDIAN HILL ROAD, MEDFIELD, MA, 02052, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
230406002471
|
2023-04-06
|
SURRENDER OF AUTHORITY
|
2023-04-06
|
220616002809
|
2022-06-16
|
BIENNIAL STATEMENT
|
2020-12-01
|
191217000118
|
2019-12-17
|
CERTIFICATE OF AMENDMENT
|
2019-12-17
|
150102006782
|
2015-01-02
|
BIENNIAL STATEMENT
|
2014-12-01
|
131015000321
|
2013-10-15
|
CERTIFICATE OF PUBLICATION
|
2013-10-15
|
121218000655
|
2012-12-18
|
APPLICATION OF AUTHORITY
|
2012-12-18
|
Date of last update: 09 Mar 2025
Sources:
New York Secretary of State