Search icon

BECKER REAL ESTATE SERVICES, INC.

Headquarter

Company Details

Name: BECKER REAL ESTATE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1991 (34 years ago)
Entity Number: 1575402
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 34 FOREST AVENUE, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 FOREST AVENUE, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
HILARY H BECKER Chief Executive Officer 34 FOREST AVENUE, LYNBROOK, NY, United States, 11563

Links between entities

Type:
Headquarter of
Company Number:
78290F
State:
ALASKA
Type:
Headquarter of
Company Number:
20021346754
State:
COLORADO
Type:
Headquarter of
Company Number:
F01000000360
State:
FLORIDA
Type:
Headquarter of
Company Number:
0956254
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
113081103
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Type Date End date
31BE0810815 CORPORATE BROKER No data 2025-10-25
109916307 REAL ESTATE PRINCIPAL OFFICE No data No data
10401393926 REAL ESTATE SALESPERSON No data 2027-03-13

History

Start date End date Type Value
1991-09-16 1993-05-19 Address 28 FOREST AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170901006222 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006143 2015-09-01 BIENNIAL STATEMENT 2015-09-01
140221006198 2014-02-21 BIENNIAL STATEMENT 2013-09-01
121214002073 2012-12-14 BIENNIAL STATEMENT 2011-09-01
070830003296 2007-08-30 BIENNIAL STATEMENT 2007-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State