Name: | ALAN H. BECKER AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1989 (36 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 1351098 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1120 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1120 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
ALAN H BECKER | Chief Executive Officer | 1120 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-02 | 2001-05-07 | Address | 777 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, 4928, USA (Type of address: Chief Executive Officer) |
1992-12-02 | 2001-05-07 | Address | 777 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, 4928, USA (Type of address: Principal Executive Office) |
1992-12-02 | 2001-05-07 | Address | 777 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, 4928, USA (Type of address: Service of Process) |
1989-05-09 | 1992-12-02 | Address | 777 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2052491 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
030423002703 | 2003-04-23 | BIENNIAL STATEMENT | 2003-05-01 |
010507002157 | 2001-05-07 | BIENNIAL STATEMENT | 2001-05-01 |
990520002153 | 1999-05-20 | BIENNIAL STATEMENT | 1999-05-01 |
970513002409 | 1997-05-13 | BIENNIAL STATEMENT | 1997-05-01 |
000043001966 | 1993-08-24 | BIENNIAL STATEMENT | 1993-05-01 |
921202002696 | 1992-12-02 | BIENNIAL STATEMENT | 1992-05-01 |
C008570-4 | 1989-05-09 | CERTIFICATE OF INCORPORATION | 1989-05-09 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State