Name: | BECK GLOBAL CONSULTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Dec 2010 (14 years ago) |
Entity Number: | 4030486 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 244 FIFTH AVENUE SUITE L201, NY, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 244 FIFTH AVENUE SUITE L201, NY, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-06 | 2017-02-27 | Address | 450W 17TH ST, SUITE 1003, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-10-11 | 2015-02-06 | Address | 44 W 28TH ST. FL. 8, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-02-09 | 2013-10-11 | Address | 450 W 17TH ST, SUITE 1003, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-12-14 | 2012-02-09 | Address | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2010-12-14 | 2012-02-09 | Address | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170227000485 | 2017-02-27 | CERTIFICATE OF CHANGE | 2017-02-27 |
150206000191 | 2015-02-06 | CERTIFICATE OF CHANGE | 2015-02-06 |
131011000688 | 2013-10-11 | CERTIFICATE OF CHANGE | 2013-10-11 |
130802001015 | 2013-08-02 | CERTIFICATE OF AMENDMENT | 2013-08-02 |
130613000568 | 2013-06-13 | CERTIFICATE OF PUBLICATION | 2013-06-13 |
121217006680 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
120209000967 | 2012-02-09 | CERTIFICATE OF CHANGE | 2012-02-09 |
101214000463 | 2010-12-14 | ARTICLES OF ORGANIZATION | 2010-12-14 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State