Name: | BECKER LAUNDRY CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1986 (39 years ago) |
Entity Number: | 1072170 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | Pennsylvania |
Address: | 4740 PARKER RD, #29, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
STEVEN BECKER | Chief Executive Officer | 4740 PARKER RD, #29, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4740 PARKER RD, #29, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
STEVEN C. BECKER | Agent | 54 PINE TREE LANE, WEST SENECA, NY, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-05 | 2014-07-14 | Address | 4740 PARKER RD #29, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
2010-05-05 | 2014-07-14 | Address | 4740 PARKER RD #29, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office) |
2010-05-05 | 2014-07-14 | Address | 4740 PARKER RD #29, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
2007-12-24 | 2010-05-05 | Address | 54 PINE TREE LN, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2007-12-24 | 2010-05-05 | Address | 54 PINE TREE LN, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161004007864 | 2016-10-04 | BIENNIAL STATEMENT | 2016-04-01 |
140714002344 | 2014-07-14 | BIENNIAL STATEMENT | 2014-04-01 |
120613002947 | 2012-06-13 | BIENNIAL STATEMENT | 2012-04-01 |
100505002440 | 2010-05-05 | BIENNIAL STATEMENT | 2010-04-01 |
080425002180 | 2008-04-25 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State