Name: | BEACON INTERNATIONAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Jan 2016 (9 years ago) |
Date of dissolution: | 13 Jan 2025 |
Entity Number: | 4879670 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 216 E 83RD ST APT 5B, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
SARAH SCHRADER | Agent | 216 E 83RD ST APT 5B, NEW YORK, NY, 10028 |
Name | Role | Address |
---|---|---|
C/O SARAH SCHRADER | DOS Process Agent | 216 E 83RD ST APT 5B, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-24 | 2025-01-22 | Address | 216 E 83RD ST APT 5B, NEW YORK, NY, 10028, USA (Type of address: Registered Agent) |
2017-07-24 | 2025-01-22 | Address | 216 E 83RD ST APT 5B, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2016-01-14 | 2017-07-24 | Address | 420 E 70TH ST 13P, NEW YORK, NY, 10021, USA (Type of address: Registered Agent) |
2016-01-14 | 2017-07-24 | Address | 420 E 70TH ST 13P, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122003047 | 2025-01-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-13 |
170724000454 | 2017-07-24 | CERTIFICATE OF CHANGE | 2017-07-24 |
160706000357 | 2016-07-06 | CERTIFICATE OF PUBLICATION | 2016-07-06 |
160114000736 | 2016-01-14 | ARTICLES OF ORGANIZATION | 2016-01-14 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State