Name: | BECK CHEVROLET CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1966 (59 years ago) |
Entity Number: | 194158 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 561 CENTRAL PARK AVE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUSSELL S. GELLER | Chief Executive Officer | 561 CENTRAL PARK AVE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 561 CENTRAL PARK AVE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-09 | 2024-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-08 | 2024-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-02 | 2024-03-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-18 | 2023-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190523060130 | 2019-05-23 | BIENNIAL STATEMENT | 2018-01-01 |
140306002043 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
120227002718 | 2012-02-27 | BIENNIAL STATEMENT | 2012-01-01 |
100202002010 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
080114003084 | 2008-01-14 | BIENNIAL STATEMENT | 2008-01-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2014-02-20 | 2014-02-24 | Defective Goods | NA | 0.00 | Referred to Outside |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State