Name: | BEAVER CREEK GROW LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Nov 2021 (4 years ago) |
Date of dissolution: | 24 Jun 2024 |
Entity Number: | 6316206 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-03 | 2024-06-24 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-11-03 | 2024-06-24 | Address | 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2023-10-13 | 2023-11-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-10-13 | 2023-11-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-12-14 | 2023-10-13 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240624002806 | 2024-06-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-24 |
231103000121 | 2023-11-03 | BIENNIAL STATEMENT | 2023-11-01 |
231013001859 | 2023-10-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-13 |
221214000685 | 2022-08-12 | CERTIFICATE OF PUBLICATION | 2022-08-12 |
211101000033 | 2021-11-01 | ARTICLES OF ORGANIZATION | 2021-11-01 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State