Name: | BEEWEB LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Dec 2022 (2 years ago) |
Date of dissolution: | 14 Jan 2025 |
Entity Number: | 6665844 |
ZIP code: | 12260 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-05 | 2025-01-21 | Address | 660 4th St Num 136, San Francisco, CA, 94107, USA (Type of address: Chief Executive Officer) |
2024-08-05 | 2025-01-21 | Address | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2024-08-05 | 2025-01-21 | Address | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2023-03-03 | 2024-08-05 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2023-03-03 | 2024-08-05 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121001885 | 2025-01-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-14 |
240805003576 | 2024-07-23 | CERTIFICATE OF CHANGE BY AGENT | 2024-07-23 |
230303003971 | 2023-03-02 | CERTIFICATE OF PUBLICATION | 2023-03-02 |
221212000908 | 2022-12-12 | ARTICLES OF ORGANIZATION | 2022-12-12 |
Date of last update: 20 Mar 2025
Sources: New York Secretary of State