Name: | BECCA REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1993 (32 years ago) |
Entity Number: | 1721855 |
ZIP code: | 10536 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | PO, KATONAH, NY, United States, 10536 |
Address: | PO Box 803, KATONAH, NY, United States, 10536 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO Box 803, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
CHARLES ROSNER | Chief Executive Officer | PO, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 5355 TOWN CENTER ROAD, SUITE 430, BOCA RATON, FL, 33486, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | PO, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | 254 KATONAH AVE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2023-04-03 | Address | PO, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2025-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402000460 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
230403001541 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
230321000391 | 2023-03-21 | BIENNIAL STATEMENT | 2021-04-01 |
160223002007 | 2016-02-23 | BIENNIAL STATEMENT | 2015-04-01 |
930427000378 | 1993-04-27 | CERTIFICATE OF INCORPORATION | 1993-04-27 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State