Name: | BECK DISASTER RECOVERY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 2006 (18 years ago) |
Date of dissolution: | 31 Dec 2010 |
Entity Number: | 3426970 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Washington |
Principal Address: | 2301 LUCIEN WAY, SUITE 120, MAITLAND, FL, United States, 32751 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JONATHAN J BURGIEL | Chief Executive Officer | 800 NORTH MAGNOLIA, SUITE 400, ORLANDO, FL, United States, 32801 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-21 | 2010-10-21 | Address | 1001 FOURTH AVENUE, SUITE 2500, SEATTLE, WA, 98154, 1004, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101231000047 | 2010-12-31 | CERTIFICATE OF TERMINATION | 2010-12-31 |
101021002755 | 2010-10-21 | BIENNIAL STATEMENT | 2010-10-01 |
081021002382 | 2008-10-21 | BIENNIAL STATEMENT | 2008-10-01 |
061020000123 | 2006-10-20 | APPLICATION OF AUTHORITY | 2006-10-20 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State