Name: | BECOM REAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 1986 (39 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1084614 |
ZIP code: | 07666 |
County: | New York |
Place of Formation: | New Jersey |
Address: | BYRON COLEMAN, 752 POMANDER WALK, TEANECK, NJ, United States, 07666 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BYRON COLEMAN, 752 POMANDER WALK, TEANECK, NJ, United States, 07666 |
Name | Role | Address |
---|---|---|
BYRON COLEMAN | Chief Executive Officer | 752 POMANDER WALK, TEANECK, NJ, United States, 07666 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-10 | 1993-10-20 | Address | BECOM REAL INC., 752 POMANDER WALK, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer) |
1992-12-10 | 1993-10-20 | Address | 752 POMANDER WALK, TEANECK, NJ, 07666, USA (Type of address: Principal Executive Office) |
1992-12-10 | 1993-10-20 | Address | 752 POMANDER WALK, TEANECK, NJ, 07666, USA (Type of address: Service of Process) |
1986-05-21 | 1992-12-10 | Address | 752 POMANDER WALK, TEANECK, NJ, 07666, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2128400 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
040525002235 | 2004-05-25 | BIENNIAL STATEMENT | 2004-05-01 |
020503002480 | 2002-05-03 | BIENNIAL STATEMENT | 2002-05-01 |
000508002596 | 2000-05-08 | BIENNIAL STATEMENT | 2000-05-01 |
980713002030 | 1998-07-13 | BIENNIAL STATEMENT | 1998-05-01 |
970122002033 | 1997-01-22 | BIENNIAL STATEMENT | 1996-05-01 |
931020002174 | 1993-10-20 | BIENNIAL STATEMENT | 1993-05-01 |
921210002220 | 1992-12-10 | BIENNIAL STATEMENT | 1992-05-01 |
B361782-4 | 1986-05-21 | APPLICATION OF AUTHORITY | 1986-05-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17879131 | 0215600 | 1989-08-08 | RM 309, BLDG 14 - JFK AIRPORT, JAMAICA, NY, 11430 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100020 G01 I |
Issuance Date | 1989-09-14 |
Abatement Due Date | 1989-10-25 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 04 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100020 G01 II |
Issuance Date | 1989-09-14 |
Abatement Due Date | 1989-10-25 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 04 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100020 G01 III |
Issuance Date | 1989-09-14 |
Abatement Due Date | 1989-10-25 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 04 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100020 G02 |
Issuance Date | 1989-09-14 |
Abatement Due Date | 1989-10-25 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 04 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0704027 | Employee Retirement Income Security Act (ERISA) | 2007-05-23 | default | |||||||||||||||||||||||||||||||||||||||||||
|
Name | THE NEW YORK CITY DISTRICT COU |
Role | Plaintiff |
Name | BECOM REAL, INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State