-
Home Page
›
-
Counties
›
-
Blank
›
-
10168
›
-
BECKER ROSS, LLP
Company Details
Name: |
BECKER ROSS, LLP |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: |
Active
|
Date of registration: |
05 Feb 2001 (24 years ago)
|
Entity Number: |
2602011 |
ZIP code: |
10168
|
County: |
Blank |
Place of Formation: |
New York |
Address: |
122 EAST 42ND ST, STE 2700, NEW YORK, NY, United States, 10168 |
DOS Process Agent
Name |
Role |
Address |
C/O SHIFFMAN
|
DOS Process Agent
|
122 EAST 42ND ST, STE 2700, NEW YORK, NY, United States, 10168
|
History
Start date |
End date |
Type |
Value |
2005-12-21
|
2017-03-17
|
Address
|
317 MADISON AVE, STE 614, NEW YORK, NY, 10017, 5273, USA (Type of address: Service of Process)
|
2001-02-05
|
2005-12-21
|
Address
|
317 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
170317002017
|
2017-03-17
|
FIVE YEAR STATEMENT
|
2016-02-01
|
170317000365
|
2017-03-17
|
NOTICE OF WITHDRAWAL
|
2017-03-17
|
RV-2180223
|
2016-07-27
|
REVOCATION OF REGISTRATION
|
2016-07-27
|
110207002571
|
2011-02-07
|
FIVE YEAR STATEMENT
|
2011-02-01
|
051221002103
|
2005-12-21
|
FIVE YEAR STATEMENT
|
2006-02-01
|
040921000487
|
2004-09-21
|
CERTIFICATE OF AMENDMENT
|
2004-09-21
|
010516000105
|
2001-05-16
|
AFFIDAVIT OF PUBLICATION
|
2001-05-16
|
010516000100
|
2001-05-16
|
AFFIDAVIT OF PUBLICATION
|
2001-05-16
|
010205000267
|
2001-02-05
|
NOTICE OF REGISTRATION
|
2001-02-05
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State