Search icon

BECK'S NORTH AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BECK'S NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1989 (36 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1333972
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Principal Address: 57 OLD POST RD, 2, GREENWICH, CT, United States, 06830
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
WILLIAM YETMAN Chief Executive Officer 57 OLD POST RD, 2, GREENWICH, CT, United States, 06830

History

Start date End date Type Value
1997-03-27 1997-04-04 Address THE PRENTICE-HALL CORP. SYSTEM, 500 CENTRAL AVE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-06-22 1997-04-04 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-06-22 1997-03-27 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-05-19 1995-06-22 Address PRENTICE HALL CORP SYSTEMS INC, 1 GULF & WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1994-05-19 1999-05-03 Address 57 OLD POST ROAD #2, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1754238 2009-04-29 ANNULMENT OF AUTHORITY 2009-04-29
990503002516 1999-05-03 BIENNIAL STATEMENT 1999-03-01
980423000262 1998-04-23 CERTIFICATE OF AMENDMENT 1998-04-23
970404000626 1997-04-04 CERTIFICATE OF CHANGE 1997-04-04
970327002150 1997-03-27 BIENNIAL STATEMENT 1997-03-01

Court Cases

Court Case Summary

Filing Date:
1999-03-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
RAPP COLLINS
Party Role:
Plaintiff
Party Name:
BECK'S NORTH AMERICA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-01-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
BECK'S NORTH AMERICA
Party Role:
Plaintiff
Party Name:
BECK'S NORTH AMERICA, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State