Name: | BEACON STREET RESTORATION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Apr 2019 (6 years ago) |
Entity Number: | 5541214 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
steffy law p.c. | Agent | 1662 route 300, NEWBURGH, NY, 12550 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-09 | 2021-08-25 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-08-09 | 2021-08-25 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-04-25 | 2021-08-09 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-04-25 | 2021-08-09 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220215003152 | 2022-02-15 | BIENNIAL STATEMENT | 2022-02-15 |
210825002177 | 2021-08-24 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-24 |
210809000285 | 2021-08-06 | CERTIFICATE OF AMENDMENT | 2021-08-06 |
190425010386 | 2019-04-25 | ARTICLES OF ORGANIZATION | 2019-04-25 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State