Search icon

BECKHAM VENTURES INC.

Company Details

Name: BECKHAM VENTURES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2013 (12 years ago)
Entity Number: 4346762
ZIP code: 10020
County: New York
Place of Formation: Delaware
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 202 HAMMERSMITH ROAD, London, United Kingdom, W67DN

Chief Executive Officer

Name Role Address
AYSHA CHAUDHARY Chief Executive Officer 202 HAMMERSMITH ROAD, LONDON, United Kingdom, W67DN

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2025-04-17 2025-04-17 Address UNIT 33, RANSOME'S DOCK, 35-37 PARKGATE ROAD, LONDON, GBR (Type of address: Chief Executive Officer)
2025-04-17 2025-04-17 Address 202 HAMMERSMITH ROAD, LONDON, GBR (Type of address: Chief Executive Officer)
2025-01-13 2025-01-13 Address UNIT 33, RANSOME'S DOCK, 35-37 PARKGATE ROAD, LONDON, GBR (Type of address: Chief Executive Officer)
2025-01-13 2025-01-13 Address 202 HAMMERSMITH ROAD, LONDON, GBR (Type of address: Chief Executive Officer)
2025-01-13 2025-04-17 Address 202 HAMMERSMITH ROAD, LONDON, GBR (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250417000108 2025-04-16 AMENDMENT TO BIENNIAL STATEMENT 2025-04-16
250113002546 2025-01-13 BIENNIAL STATEMENT 2025-01-13
240425000818 2024-04-15 CERTIFICATE OF CHANGE BY ENTITY 2024-04-15
230118003971 2023-01-18 BIENNIAL STATEMENT 2023-01-01
210810002920 2021-08-10 BIENNIAL STATEMENT 2021-08-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State