B. E. K. K. INC.
| Name: | B. E. K. K. INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Active |
| Date of registration: | 20 Mar 1996 (29 years ago) |
| Entity Number: | 2011616 |
| ZIP code: | 11771 |
| County: | Nassau |
| Place of Formation: | New York |
| Address: | 14 POND PLACE, 64 BAYVILLE AVE, OYSTER BAY, NY, United States, 11771 |
| Principal Address: | PO BOX 1386, 64 BAYVILLE AVENUE, BAYVILLE, NY, United States, 11709 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| B. E. K. K. INC. | DOS Process Agent | 14 POND PLACE, 64 BAYVILLE AVE, OYSTER BAY, NY, United States, 11771 |
| Name | Role | Address |
|---|---|---|
| MAUREEN P ALBERS | Chief Executive Officer | PO BOX 1386, 64 BAYVILLE AVE, BAYVILLE, NY, United States, 11709 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2004-04-20 | 2018-03-05 | Address | PO BOX 1386, 64 BAYVILLE AVE, BAYVILLE, NY, 11709, USA (Type of address: Service of Process) |
| 1998-03-31 | 2004-04-20 | Address | 64 BAYVILLE AVE, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer) |
| 1998-03-31 | 2004-04-20 | Address | 64 BAYVILLE AVE, BAYVILLE, NY, 11709, USA (Type of address: Principal Executive Office) |
| 1996-03-20 | 2004-04-20 | Address | 64 BAYVILLE AVENUE, BAYVILLE, NY, 11709, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 200313060282 | 2020-03-13 | BIENNIAL STATEMENT | 2020-03-01 |
| 180305007674 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
| 140311006832 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
| 120613003245 | 2012-06-13 | BIENNIAL STATEMENT | 2012-03-01 |
| 100413003361 | 2010-04-13 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State