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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 FOREST AVENUE, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
HILARY H BECKER | Chief Executive Officer | 34 FOREST AVENUE, LYNBROOK, NY, United States, 11563 |
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 |
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) |
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