Name: | BECKLEY'S BOAT RENTALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1970 (55 years ago) |
Entity Number: | 291273 |
ZIP code: | 34145 |
County: | Warren |
Place of Formation: | New York |
Address: | 778 ORCHID COURT, MARCO ISLAND, FL, United States, 34145 |
Principal Address: | 3950 LAKE SHORE DRIVE, DIAMOND POINT, NY, United States, 12824 |
Shares Details
Shares issued 10
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BECKLEYS BOATS INC | DOS Process Agent | 778 ORCHID COURT, MARCO ISLAND, FL, United States, 34145 |
Name | Role | Address |
---|---|---|
KENNETH BECKLEY | Chief Executive Officer | 3950 LAKE SHORE DRIVE, DIAMOND POINT, NY, United States, 12824 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-22 | 2016-06-20 | Address | 3950 LAKE SHORE DRIVE, DIAMOND POINT, NY, 12824, USA (Type of address: Service of Process) |
2008-07-17 | 2010-06-22 | Address | 3950 LAKE SHORE DRIVE, DIGMOND PT, NY, 12824, USA (Type of address: Service of Process) |
2008-07-17 | 2010-06-22 | Address | 1930 THOMPSONS LAKE ROAD, ALTAMONT, NY, 12009, USA (Type of address: Principal Executive Office) |
2002-05-22 | 2010-06-22 | Address | 1930 THOMPSONS LAKE ROAD, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer) |
2002-05-22 | 2008-07-17 | Address | 2022 CENTRAL AVE., ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160620006414 | 2016-06-20 | BIENNIAL STATEMENT | 2016-06-01 |
120604006317 | 2012-06-04 | BIENNIAL STATEMENT | 2012-06-01 |
100622002356 | 2010-06-22 | BIENNIAL STATEMENT | 2010-06-01 |
080717002540 | 2008-07-17 | BIENNIAL STATEMENT | 2008-06-01 |
060612002158 | 2006-06-12 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State