BECK, MACK & OLIVER LLC

Name: | BECK, MACK & OLIVER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Dec 1995 (29 years ago) |
Entity Number: | 1984427 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 565 FIFTH AVENUE, 19TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
BECK, MACK & OLIVER LLC | DOS Process Agent | 565 FIFTH AVENUE, 19TH FL, NEW YORK, NY, United States, 10017 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2019-12-02 | 2023-12-01 | Address | 565 FIFTH AVENUE, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2012-01-10 | 2019-12-02 | Address | 360 MADISON AVE, 18TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2009-12-10 | 2012-01-10 | Address | 360 MADISON AVE 18TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-12-11 | 2009-12-10 | Address | 360 MADISON AVENUE / 20TH FL, NEW YORK, NY, 10017, 7111, USA (Type of address: Service of Process) |
2003-12-05 | 2007-12-11 | Address | 360 MADISON AVE / 20TH FL, NEW YORK, NY, 10017, 7111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201040494 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211206000482 | 2021-12-06 | BIENNIAL STATEMENT | 2021-12-06 |
191202061934 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
151201007403 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
131213006283 | 2013-12-13 | BIENNIAL STATEMENT | 2013-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State