Name: | B. R. BECKER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 1974 (51 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 335353 |
ZIP code: | 12723 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 41 UPPER MAIN ST, CALLICOON, NY, United States, 12723 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY R. BECKER | Chief Executive Officer | 41 UPPER MAIN ST, CALLICOON, NY, United States, 12723 |
Name | Role | Address |
---|---|---|
BARRY R. BECKER | DOS Process Agent | 41 UPPER MAIN ST, CALLICOON, NY, United States, 12723 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-15 | 2004-02-03 | Address | 41 UPPER MAIN STREET, CALLICOON, NY, 12723, 0134, USA (Type of address: Principal Executive Office) |
2000-02-15 | 2004-02-03 | Address | 41 UPPER MAIN STREET, CALLICOON, NY, 12723, 0134, USA (Type of address: Chief Executive Officer) |
2000-02-15 | 2004-02-03 | Address | 41 UPPER MAIN STREET, CALLICOON, NY, 12723, 0134, USA (Type of address: Service of Process) |
1993-02-22 | 2000-02-15 | Address | SCHOOL ST, CALLICOON, NY, 12723, 0134, USA (Type of address: Chief Executive Officer) |
1993-02-22 | 2000-02-15 | Address | SCHOOL ST, CALLICOON, NY, 12723, 0134, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247685 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
120130003131 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100121002445 | 2010-01-21 | BIENNIAL STATEMENT | 2010-01-01 |
080128003137 | 2008-01-28 | BIENNIAL STATEMENT | 2008-01-01 |
060210002495 | 2006-02-10 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State