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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BEIRNE WEALTH CONSULTING SERVICES, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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