Name: | BEACON COMMUNITIES SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Oct 2014 (10 years ago) |
Entity Number: | 4653097 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Massachusetts |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-01 | 2024-10-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-02-01 | 2024-10-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-10-20 | 2016-02-01 | Address | TWO CENTER PLAZA, SUITE 700, BOSTON, MA, 02108, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241008003150 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
221012000311 | 2022-10-12 | BIENNIAL STATEMENT | 2022-10-01 |
201008060338 | 2020-10-08 | BIENNIAL STATEMENT | 2020-10-01 |
181001007206 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003006149 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
160201000134 | 2016-02-01 | CERTIFICATE OF CHANGE | 2016-02-01 |
141215000412 | 2014-12-15 | CERTIFICATE OF PUBLICATION | 2014-12-15 |
141020000377 | 2014-10-20 | APPLICATION OF AUTHORITY | 2014-10-20 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State