Name: | BECKOS ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1971 (54 years ago) |
Date of dissolution: | 26 Feb 2014 |
Entity Number: | 303511 |
ZIP code: | 12845 |
County: | Warren |
Place of Formation: | New York |
Address: | 1415 STATE RTE 9, LAKE GEORGE, NY, United States, 12845 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1415 STATE RTE 9, LAKE GEORGE, NY, United States, 12845 |
Name | Role | Address |
---|---|---|
DEAN J BECKOS | Chief Executive Officer | 1415 STATE RTE 9, LAKE GEORGE, NY, United States, 12845 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-24 | 2009-02-11 | Address | 1415 STATE RTE 9, LAKE GEORGE, NY, 12845, 3436, USA (Type of address: Chief Executive Officer) |
1994-02-11 | 1997-02-24 | Address | RR #3, BOX 3097, LAKE GEORGE, NY, 12845, 9803, USA (Type of address: Chief Executive Officer) |
1994-02-11 | 1997-02-24 | Address | RR #3, BOX 3097, LAKE GEORGE, NY, 12845, 9803, USA (Type of address: Service of Process) |
1994-02-11 | 1997-02-24 | Address | RR #3, BOX 3097, LAKE GEORGE, NY, 12845, 9803, USA (Type of address: Principal Executive Office) |
1993-03-09 | 1994-02-11 | Address | RR #3, BOX 3196, LAKE GEORGE, NY, 12845, 9765, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140226000116 | 2014-02-26 | CERTIFICATE OF DISSOLUTION | 2014-02-26 |
130301002525 | 2013-03-01 | BIENNIAL STATEMENT | 2013-02-01 |
110215003124 | 2011-02-15 | BIENNIAL STATEMENT | 2011-02-01 |
090211002697 | 2009-02-11 | BIENNIAL STATEMENT | 2009-02-01 |
070220002463 | 2007-02-20 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State