Name: | BRE RC BEEKMAN SS NY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Apr 2016 (9 years ago) |
Entity Number: | 4935997 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-13 | 2024-04-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-04-13 | 2024-04-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-04-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-04-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-10-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-10-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-04-25 | 2016-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417001955 | 2024-04-17 | BIENNIAL STATEMENT | 2024-04-17 |
230413003563 | 2023-04-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-13 |
220422001657 | 2022-04-22 | BIENNIAL STATEMENT | 2022-04-01 |
200401061613 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
SR-75214 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-75213 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180402007057 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
161003000749 | 2016-10-03 | CERTIFICATE OF CHANGE | 2016-10-03 |
160623000055 | 2016-06-23 | CERTIFICATE OF PUBLICATION | 2016-06-23 |
160425000478 | 2016-04-25 | APPLICATION OF AUTHORITY | 2016-04-25 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State