Name: | BEGLAMMED LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 May 2015 (10 years ago) |
Date of dissolution: | 08 Nov 2019 |
Entity Number: | 4754395 |
ZIP code: | 75209 |
County: | Albany |
Place of Formation: | Nevada |
Address: | 4459 TAOS RD., DALLAS, TX, United States, 75209 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 4459 TAOS RD., DALLAS, TX, United States, 75209 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-03 | 2019-11-08 | Address | 453 S. SPRING STREET #820, LOS ANGELES, CA, 90013, USA (Type of address: Service of Process) |
2019-01-28 | 2019-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-05-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191108000434 | 2019-11-08 | SURRENDER OF AUTHORITY | 2019-11-08 |
190603063413 | 2019-06-03 | BIENNIAL STATEMENT | 2019-05-01 |
SR-71333 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170601007046 | 2017-06-01 | BIENNIAL STATEMENT | 2017-05-01 |
151113000015 | 2015-11-13 | CERTIFICATE OF PUBLICATION | 2015-11-13 |
150506000535 | 2015-05-06 | APPLICATION OF AUTHORITY | 2015-05-06 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State