Name: | BECK-LEGGETT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1990 (35 years ago) |
Entity Number: | 1478582 |
ZIP code: | 10465 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2807 SAMPSON AVE, BRONX, NY, United States, 10465 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANTOS VARGAS | Chief Executive Officer | 2807 SAMPSON AVE, BRONX, NY, United States, 10465 |
Name | Role | Address |
---|---|---|
SANTOS VARGAS | DOS Process Agent | 2807 SAMPSON AVE, BRONX, NY, United States, 10465 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-30 | 1998-11-12 | Address | 956 LEGGETT AVE, #2A, BRONX, NY, 10455, 5115, USA (Type of address: Chief Executive Officer) |
1992-11-30 | 1998-11-12 | Address | 956 LEGGETT AVE, #2A, BRONX, NY, 10455, 5115, USA (Type of address: Principal Executive Office) |
1990-10-01 | 1998-11-12 | Address | 956 LEGGETT AVENUE, APARTMENT 2A, BRONX, NY, 10455, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041115002565 | 2004-11-15 | BIENNIAL STATEMENT | 2004-10-01 |
001012002622 | 2000-10-12 | BIENNIAL STATEMENT | 2000-10-01 |
981112002368 | 1998-11-12 | BIENNIAL STATEMENT | 1998-10-01 |
931206002686 | 1993-12-06 | BIENNIAL STATEMENT | 1993-10-01 |
921130002465 | 1992-11-30 | BIENNIAL STATEMENT | 1992-10-01 |
901001000374 | 1990-10-01 | CERTIFICATE OF INCORPORATION | 1990-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State