Search icon

BECCA REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO Box 803, KATONAH, NY, United States, 10536

Chief Executive Officer

Name Role Address
CHARLES ROSNER Chief Executive Officer PO, KATONAH, NY, United States, 10536

Legal Entity Identifier

LEI Number:
549300MNI3JWHSVCSK37

Registration Details:

Initial Registration Date:
2013-03-29
Next Renewal Date:
2014-03-29
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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

Filings

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