Search icon

BEAUMONT ETIQUETTE, LLC

Company Details

Name: BEAUMONT ETIQUETTE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Sep 2014 (10 years ago)
Entity Number: 4639514
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2020-02-24 2024-02-08 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2020-01-27 2024-02-08 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2019-06-03 2020-02-24 Address 5 COLUMBUS CIRCLE, SUITE 1701, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2019-06-03 2020-01-27 Address 5 COLUMBUS CIRCLE, SUITE 1701, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-09-22 2019-06-03 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2014-09-22 2019-06-03 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240208000933 2024-02-08 BIENNIAL STATEMENT 2024-02-08
210324060060 2021-03-24 BIENNIAL STATEMENT 2020-09-01
200224000582 2020-02-24 CERTIFICATE OF CHANGE 2020-02-24
200127060377 2020-01-27 BIENNIAL STATEMENT 2018-09-01
190603000597 2019-06-03 CERTIFICATE OF CHANGE 2019-06-03
150120000417 2015-01-20 CERTIFICATE OF PUBLICATION 2015-01-20
140922000011 2014-09-22 ARTICLES OF ORGANIZATION 2014-09-22

Date of last update: 01 Feb 2025

Sources: New York Secretary of State