Name: | STEFAN BECKMAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1998 (26 years ago) |
Entity Number: | 2329426 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 21 Astor Place 7H, NEW YORK, NY, United States, 10003 |
Contact Details
Phone +1 212-989-1848
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JENNIFER TEAS | Agent | 40 WALL STREET SUITE #31B, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STEFAN BECKMAN | Chief Executive Officer | 21 ASTOR PLACE 7H, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
STEFAN BECKMAN | DOS Process Agent | 21 Astor Place 7H, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-23 | 2025-02-23 | Address | 21 ASTOR PLACE 7H, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2025-02-23 | 2025-02-23 | Address | C/O COHNREZNICK LLP, 1301 AVE OF THE AMERICAS, 10FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2020-03-06 | 2025-02-23 | Address | C/O COHNREZNICK LLP, 1301 AVE OF THE AMERICAS, 10FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2020-03-06 | 2025-02-23 | Address | C/O COHNREZNICK LLP, 1301 AVE OF THE AMERICAS, 10FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-12-13 | 2020-03-06 | Address | C/O FREDERIC KANTOR & CO, 45 W 36TH STREET / 7TH FL, NEW YORK, NY, 10018, 7634, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250223000027 | 2025-02-23 | BIENNIAL STATEMENT | 2025-02-23 |
200306061896 | 2020-03-06 | BIENNIAL STATEMENT | 2018-12-01 |
061213002745 | 2006-12-13 | BIENNIAL STATEMENT | 2006-12-01 |
050201002116 | 2005-02-01 | BIENNIAL STATEMENT | 2004-12-01 |
030220002541 | 2003-02-20 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State