Search icon

BEIRNE WEALTH CONSULTING SERVICES, LLC

Company Details

Name: BEIRNE WEALTH CONSULTING SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Apr 2014 (11 years ago)
Entity Number: 4568749
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BEIRNE WEALTH CONSULTING SERVICES, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-04-01 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-04-04 2018-10-12 Address 3 ENTERPRISE DRIVE, SUITE 410, SHELTON, CT, 06484, USA (Type of address: Service of Process)
2014-04-29 2018-04-04 Address 612 WHEELERS FARMS ROAD, MILFORD, CT, 06461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402004372 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220406003326 2022-04-06 BIENNIAL STATEMENT 2022-04-01
200401061083 2020-04-01 BIENNIAL STATEMENT 2020-04-01
SR-67399 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-67400 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181012000396 2018-10-12 CERTIFICATE OF CHANGE 2018-10-12
180404006082 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160407006358 2016-04-07 BIENNIAL STATEMENT 2016-04-01
140718000105 2014-07-18 CERTIFICATE OF PUBLICATION 2014-07-18
140429000067 2014-04-29 APPLICATION OF AUTHORITY 2014-04-29

Date of last update: 01 Feb 2025

Sources: New York Secretary of State