-
Home Page
›
-
Counties
›
-
Queens
›
-
11375
›
-
NELLY BECK INC.
Company Details
Name: |
NELLY BECK INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
13 May 1999 (26 years ago)
|
Date of dissolution: |
25 Aug 2014 |
Entity Number: |
2377945 |
ZIP code: |
11375
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
115-10 QUEENS BLVD STE LL1, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
NELLY BECK
|
Chief Executive Officer
|
115-10 QUEENS BLVD, STE LL1, FOREST HILLS, NY, United States, 11375
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
115-10 QUEENS BLVD STE LL1, FOREST HILLS, NY, United States, 11375
|
History
Start date |
End date |
Type |
Value |
2001-06-15
|
2011-07-01
|
Address
|
77-33 168TH ST, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
|
1999-05-13
|
2001-06-15
|
Address
|
115-10 QUEENS BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140825000641
|
2014-08-25
|
CERTIFICATE OF DISSOLUTION
|
2014-08-25
|
110701002295
|
2011-07-01
|
BIENNIAL STATEMENT
|
2011-05-01
|
090825002820
|
2009-08-25
|
BIENNIAL STATEMENT
|
2009-05-01
|
070730002145
|
2007-07-30
|
BIENNIAL STATEMENT
|
2007-05-01
|
050623002621
|
2005-06-23
|
BIENNIAL STATEMENT
|
2005-05-01
|
010615002153
|
2001-06-15
|
BIENNIAL STATEMENT
|
2001-05-01
|
990513000360
|
1999-05-13
|
CERTIFICATE OF INCORPORATION
|
1999-05-13
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1002217
|
Trademark
|
2010-05-14
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2010-05-14
|
Termination Date |
2010-07-20
|
Section |
1114
|
Status |
Terminated
|
Parties
|
1100592
|
Trademark
|
2011-02-07
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2011-02-07
|
Termination Date |
2011-06-14
|
Date Issue Joined |
2011-03-22
|
Section |
1051
|
Status |
Terminated
|
Parties
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State