Name: | BEKER FASHIONS USA, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 2012 (12 years ago) |
Entity Number: | 4325166 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 214 WEST 39TH STREET,, SUITE 601, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RONALD M BEKER | Chief Executive Officer | 214 WEST 39TH STREET,, SUITE 601, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-19 | 2024-09-19 | Address | 214 WEST 39TH STREET,, SUITE 906, NEW YORK, NY, 10018, 5544, USA (Type of address: Chief Executive Officer) |
2024-09-19 | 2024-09-19 | Address | 214 WEST 39TH STREET,, SUITE 601, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2016-12-02 | 2024-09-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-12-01 | 2024-09-19 | Address | 214 WEST 39TH STREET,, SUITE 906, NEW YORK, NY, 10018, 5544, USA (Type of address: Chief Executive Officer) |
2012-11-28 | 2016-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-11-28 | 2024-09-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2012-11-28 | 2024-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240919000622 | 2024-09-19 | BIENNIAL STATEMENT | 2024-09-19 |
161202006222 | 2016-12-02 | BIENNIAL STATEMENT | 2016-11-01 |
141201006476 | 2014-12-01 | BIENNIAL STATEMENT | 2014-11-01 |
121128000461 | 2012-11-28 | CERTIFICATE OF INCORPORATION | 2012-11-28 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State