Search icon

BECOM REAL, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BYRON COLEMAN, 752 POMANDER WALK, TEANECK, NJ, United States, 07666

Chief Executive Officer

Name Role Address
BYRON COLEMAN Chief Executive Officer 752 POMANDER WALK, TEANECK, NJ, United States, 07666

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-08-08
Type:
Prog Related
Address:
RM 309, BLDG 14 - JFK AIRPORT, JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2007-05-23
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE NEW YORK CITY DISTRICT COU
Party Role:
Plaintiff
Party Name:
BECOM REAL, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State