Name: | MICHAEL BECKMAN, ATTORNEY AT LAW, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1994 (31 years ago) |
Entity Number: | 1842093 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Address: | 111 BROADWAY, SUITE 901, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL BECKMAN | Chief Executive Officer | 111 BROADWAY, SUITE 901, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
MICHAEL BECKMAN | DOS Process Agent | 111 BROADWAY, SUITE 901, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-07 | 2018-08-06 | Address | 111 JOHN ST, SUITE 1710, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2012-08-07 | 2018-08-06 | Address | 111 JOHN ST, SUITE 1710, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2012-08-07 | 2018-08-06 | Address | 111 JOHN ST, SUITE 1710, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1998-08-18 | 2012-08-07 | Address | 116 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
1998-08-18 | 2012-08-07 | Address | 116 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180806006731 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
160801006190 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140812006301 | 2014-08-12 | BIENNIAL STATEMENT | 2014-08-01 |
120807006311 | 2012-08-07 | BIENNIAL STATEMENT | 2012-08-01 |
101006002469 | 2010-10-06 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State