Search icon

BECKER CONSULTING, INC.

Company Details

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

Agent

Name Role Address
DAVID L. BECKER Agent 333 EAST 57TH STREET #13B, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
BECKER CONSULTING, INC. DOS Process Agent DAVID L BECKER, 333 EAST 57TH STREET - 13B, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DAVID L. BECKER Chief Executive Officer 333 EAST 57TH STREET, 13B, NEW YORK, NY, United States, 10022

History

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)

Filings

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