Search icon

BEEKMAN MARKETING CORP.

Company Details

Name: BEEKMAN MARKETING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1975 (50 years ago)
Entity Number: 369714
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 5 W. 19TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10011
Principal Address: 5 WEST 19TH ST 10TH FLR, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID PURSCH Chief Executive Officer 5 WEST 19TH ST 10TH FLR, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 W. 19TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
132832978
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2011-06-08 2011-07-26 Address 5 WEST 19TH ST 10TH FLR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-05-24 2011-06-08 Address 35 EAST 21ST ST, 7TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2007-05-24 2011-06-08 Address 35 EAST 21ST ST, 7TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2007-05-24 2011-06-08 Address 35 EAST 21ST ST, 7TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2005-06-21 2007-05-24 Address 35 E 21ST ST, 7TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190501060493 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006896 2017-05-02 BIENNIAL STATEMENT 2017-05-01
130524006081 2013-05-24 BIENNIAL STATEMENT 2013-05-01
110726000136 2011-07-26 CERTIFICATE OF CHANGE 2011-07-26
110608002788 2011-06-08 BIENNIAL STATEMENT 2011-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State