Name: | TALLY BECK CONTEMPORARY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 2010 (14 years ago) |
Entity Number: | 4001729 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 400 E 57th St, Apt 5K, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TALLY BECK CONTEMPORARY INC., FLORIDA | F12000004944 | FLORIDA |
Name | Role | Address |
---|---|---|
JACK TERENCE BECK | Chief Executive Officer | 400 E 57TH ST, APT 5K, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CARL MICARELLI | DOS Process Agent | 400 E 57th St, Apt 5K, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-27 | 2020-10-30 | Address | 284 MOTT ST. PH M, NEW YORK, NY, 10012, 3498, USA (Type of address: Service of Process) |
2012-09-20 | 2015-03-27 | Address | 42 RIVINGTON STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2012-09-20 | 2015-03-27 | Address | 42 RIVINGTON STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
2010-09-30 | 2015-03-27 | Address | 284 MOTT ST. PH M, NEW YORK, NY, 10012, 3498, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221103004003 | 2022-11-03 | BIENNIAL STATEMENT | 2022-09-01 |
201030060322 | 2020-10-30 | BIENNIAL STATEMENT | 2020-09-01 |
150327006005 | 2015-03-27 | BIENNIAL STATEMENT | 2014-09-01 |
120920006376 | 2012-09-20 | BIENNIAL STATEMENT | 2012-09-01 |
100930000259 | 2010-09-30 | CERTIFICATE OF INCORPORATION | 2010-09-30 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State