Name: | BECK & COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Feb 2001 (24 years ago) |
Entity Number: | 2606337 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 172 Main Street, Apt 2, Northport, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
BECK & COMPANY, LLC | DOS Process Agent | 172 Main Street, Apt 2, Northport, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-23 | 2025-02-18 | Address | 172 Main Street, Apt 2, Northport, NY, 11768, USA (Type of address: Service of Process) |
2018-02-22 | 2023-03-23 | Address | 33 HIGHLAND COURT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2001-02-14 | 2018-02-22 | Address | 68 PETERBOROUGH DRIVE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218004005 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
230323001034 | 2023-03-23 | BIENNIAL STATEMENT | 2023-02-01 |
210209060214 | 2021-02-09 | BIENNIAL STATEMENT | 2021-02-01 |
190219060047 | 2019-02-19 | BIENNIAL STATEMENT | 2019-02-01 |
180222002025 | 2018-02-22 | BIENNIAL STATEMENT | 2017-02-01 |
130221002344 | 2013-02-21 | BIENNIAL STATEMENT | 2013-02-01 |
110217002575 | 2011-02-17 | BIENNIAL STATEMENT | 2011-02-01 |
090130002593 | 2009-01-30 | BIENNIAL STATEMENT | 2009-02-01 |
070207002044 | 2007-02-07 | BIENNIAL STATEMENT | 2007-02-01 |
050211002546 | 2005-02-11 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State