Name: | BEACON DELTA PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Apr 2017 (8 years ago) |
Date of dissolution: | 21 Jan 2025 |
Entity Number: | 5119257 |
ZIP code: | 12508 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 355 Main Street, C/O - Dominique Manpel, Esq., BEACON, NY, United States, 12508 |
Name | Role | Address |
---|---|---|
dominique manpel, esq. | Agent | 355 main street, BEACON, NY, 12508 |
Name | Role | Address |
---|---|---|
BEACON DELTA PROPERTIES, LLC | DOS Process Agent | 355 Main Street, C/O - Dominique Manpel, Esq., BEACON, NY, United States, 12508 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-09 | 2025-01-21 | Address | 355 main street, BEACON, NY, 12508, USA (Type of address: Registered Agent) |
2023-11-09 | 2025-01-21 | Address | 355 Main Street, C/O - Dominique Manpel, Esq., BEACON, NY, 12508, USA (Type of address: Service of Process) |
2023-10-07 | 2023-11-09 | Address | 355 Main Street, C/O - Dominique Manpel, Esq., BEACON, NY, 12508, USA (Type of address: Service of Process) |
2017-04-13 | 2023-10-07 | Address | 20 DALLIS PLACE, BEACON, NY, 12508, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121003589 | 2025-01-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-21 |
231109002201 | 2023-10-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-12 |
231007000271 | 2023-10-07 | BIENNIAL STATEMENT | 2023-04-01 |
210405060339 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190729060023 | 2019-07-29 | BIENNIAL STATEMENT | 2019-04-01 |
170801000488 | 2017-08-01 | CERTIFICATE OF PUBLICATION | 2017-08-01 |
170413000282 | 2017-04-13 | ARTICLES OF ORGANIZATION | 2017-04-13 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State