Name: | BECKER CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1995 (30 years ago) |
Entity Number: | 1925732 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | DAVID L BECKER, 333 EAST 57TH STREET - 13B, NEW YORK, NY, United States, 10022 |
Principal Address: | 333 EAST 57TH STREET, 13B, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID L. BECKER | Agent | 333 EAST 57TH STREET #13B, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
BECKER CONSULTING, INC. | DOS Process Agent | DAVID L BECKER, 333 EAST 57TH STREET - 13B, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DAVID L. BECKER | Chief Executive Officer | 333 EAST 57TH STREET, 13B, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-27 | 2023-07-27 | Address | 333 EAST 57TH STREET, 13B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2021-05-03 | 2023-07-27 | Address | DAVID L BECKER, 333 EAST 57TH STREET - 13B, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2019-05-07 | 2021-05-03 | Address | DAVID L BECKER, 333 EAST 57TH STREET - 13B, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2017-05-05 | 2023-07-27 | Address | 333 EAST 57TH STREET, 13B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2017-05-05 | 2019-05-07 | Address | 333 EAST 57TH STREET #13B, 13B, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2017-01-31 | 2023-07-27 | Address | 333 EAST 57TH STREET #13B, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2017-01-31 | 2017-05-05 | Address | 333 EAST 57TH STREET #13B, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2015-05-11 | 2017-01-31 | Address | 1040 FIRST AVENUE, SUITE 396, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2015-05-11 | 2017-05-05 | Address | 1040 FIRST AVENUE, SUITE 396, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2007-05-10 | 2015-05-11 | Address | 425 MADISON AVENUE / #1801, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230727004963 | 2023-07-27 | BIENNIAL STATEMENT | 2023-05-01 |
210503062946 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190507060273 | 2019-05-07 | BIENNIAL STATEMENT | 2019-05-01 |
170505006209 | 2017-05-05 | BIENNIAL STATEMENT | 2017-05-01 |
170131000577 | 2017-01-31 | CERTIFICATE OF CHANGE | 2017-01-31 |
150511006061 | 2015-05-11 | BIENNIAL STATEMENT | 2015-05-01 |
130507007429 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
110601003025 | 2011-06-01 | BIENNIAL STATEMENT | 2011-05-01 |
090427003014 | 2009-04-27 | BIENNIAL STATEMENT | 2009-05-01 |
070510002714 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State