Search icon

BEAUFORT CAPITAL PARTNERS, LLC

Company Details

Name: BEAUFORT CAPITAL PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 2012 (12 years ago)
Entity Number: 4339113
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 660 WHITE PLAINS ROAD, SUITE 455, TARRYTOWN, NY, United States, 10591

Central Index Key

CIK number Mailing Address Business Address Phone
0001605529 660 WHITE PLAINS ROAD; SUITE 455, TARRYTOWN, NY, 10591 660 WHITE PLAINS ROAD; SUITE 455, TARRYTOWN, NY, 10591 914-332-4500

Filings since 2016-04-18

Form type SC 13G
Filing date 2016-04-18
File View File

Filings since 2016-04-18

Form type SC 13G
Filing date 2016-04-18
File View File

Filings since 2016-02-29

Form type SC 13G
Filing date 2016-02-29
File View File

Filings since 2016-01-22

Form type SC 13G/A
Filing date 2016-01-22
File View File

Filings since 2016-01-21

Form type SC 13G
Filing date 2016-01-21
File View File

Filings since 2016-01-14

Form type SC 13G
Filing date 2016-01-14
File View File

Filings since 2016-01-08

Form type SC 13G
Filing date 2016-01-08
File View File

Filings since 2016-01-06

Form type SC 13G
Filing date 2016-01-06
File View File

Filings since 2015-12-31

Form type SC 13G
Filing date 2015-12-31
File View File

Filings since 2015-12-24

Form type SC 13G
Filing date 2015-12-24
File View File

Filings since 2015-12-23

Form type SC 13G
Filing date 2015-12-23
File View File

Filings since 2015-12-23

Form type SC 13G
Filing date 2015-12-23
File View File

Filings since 2015-12-18

Form type SC 13G
Filing date 2015-12-18
File View File

Filings since 2015-12-16

Form type SC 13G
Filing date 2015-12-16
File View File

Filings since 2015-12-08

Form type SC 13G
Filing date 2015-12-08
File View File

Filings since 2015-02-27

Form type SC 13G
Filing date 2015-02-27
File View File

Filings since 2015-02-24

Form type SC 13G
Filing date 2015-02-24
File View File

Filings since 2015-02-19

Form type SC 13G
Filing date 2015-02-19
File View File

Filings since 2015-02-18

Form type SC 13G
Filing date 2015-02-18
File View File

Filings since 2015-02-12

Form type SC 13G/A
Filing date 2015-02-12
File View File

Filings since 2015-02-10

Form type SC 13G
Filing date 2015-02-10
File View File

Filings since 2014-11-19

Form type SC 13G
Filing date 2014-11-19
File View File

Filings since 2014-10-27

Form type SC 13G
Filing date 2014-10-27
File View File

Filings since 2014-04-14

Form type SC 13G
Filing date 2014-04-14
File View File

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 660 WHITE PLAINS ROAD, SUITE 455, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2012-12-31 2013-06-18 Address 1 SEACORD ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130618001092 2013-06-18 CERTIFICATE OF CHANGE 2013-06-18
121231000286 2012-12-31 ARTICLES OF ORGANIZATION 2013-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1605162 Overpayments & Enforcement of Judgments 2016-06-29 want of prosecution
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-29
Termination Date 2016-07-07
Section 1332
Sub Section BC
Status Terminated

Parties

Name BEAUFORT CAPITAL PARTNERS, LLC
Role Plaintiff
Name OXYSURE THERAPEUTICS, INC.
Role Defendant
1605176 Other Contract Actions 2016-06-30 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-30
Termination Date 2018-03-08
Date Issue Joined 2016-08-05
Section 1332
Sub Section BC
Status Terminated

Parties

Name BEAUFORT CAPITAL PARTNERS, LLC
Role Plaintiff
Name OXYSURE SYSTEMS, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State