Search icon

BECKMAN PRODUCTION SERVICES, INC.

Company Details

Name: BECKMAN PRODUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 2005 (20 years ago)
Date of dissolution: 25 Sep 2019
Entity Number: 3153853
ZIP code: 10005
County: New York
Place of Formation: Michigan
Principal Address: 2001 KIRBY DRIVE, SUITE 200, HOUSTON, TX, United States, 77019
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANN FOX Chief Executive Officer 2001 KIRBY DRIVE, SUITE 200, HOUSTON, TX, United States, 77019

History

Start date End date Type Value
2013-01-10 2019-01-24 Address 3786 BEEBE ROAD, KALKASKA, MI, 49646, USA (Type of address: Chief Executive Officer)
2013-01-10 2019-01-24 Address 3786 BEEBE ROAD, KALKASKA, MI, 49646, USA (Type of address: Principal Executive Office)
2010-12-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-10-04 2013-01-10 Address 600 DART ROAD, MASON, MI, 48854, USA (Type of address: Chief Executive Officer)
2007-03-05 2013-01-10 Address 600 DART ROAD, MASON, MI, 48854, USA (Type of address: Principal Executive Office)
2007-03-05 2010-12-16 Address 600 DART ROAD, MASON, MI, 48854, USA (Type of address: Service of Process)
2007-03-05 2010-10-04 Address 600 DART ROAD, MASON, MI, 48854, USA (Type of address: Chief Executive Officer)
2005-01-21 2007-03-05 Address 600 DART ROAD, MASON, MI, 48854, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190925000565 2019-09-25 CERTIFICATE OF TERMINATION 2019-09-25
SR-40464 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190124002027 2019-01-24 BIENNIAL STATEMENT 2019-01-01
130110006668 2013-01-10 BIENNIAL STATEMENT 2013-01-01
101216002251 2010-12-16 BIENNIAL STATEMENT 2011-01-01
101004002292 2010-10-04 BIENNIAL STATEMENT 2009-01-01
070305002389 2007-03-05 BIENNIAL STATEMENT 2007-01-01
050121000785 2005-01-21 APPLICATION OF AUTHORITY 2005-01-21

Date of last update: 18 Jan 2025

Sources: New York Secretary of State