BEAM OG HORROR LLC

Name: | BEAM OG HORROR LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Sep 2021 (4 years ago) |
Date of dissolution: | 10 Aug 2022 |
Entity Number: | 6275920 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-10 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-09-13 | 2022-08-10 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-09-13 | 2022-08-10 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220928013811 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220810003087 | 2022-08-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-10 |
210913000728 | 2021-09-10 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-10 |
210908000953 | 2021-09-08 | ARTICLES OF ORGANIZATION | 2021-09-08 |
This company hasn't received any reviews.
Date of last update: 21 Mar 2025
Sources: New York Secretary of State