Search icon

BECKFORD INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BECKFORD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2015 (10 years ago)
Entity Number: 4758069
ZIP code: 32839
County: Kings
Place of Formation: New York
Address: 5058 SAVANNAH RIVER WAY, APT 101, ORLANDO, FL, United States, 32839

Shares Details

Shares issued 10000

Share Par Value 5

Type PAR VALUE

DOS Process Agent

Name Role Address
TRICIA-ANN BECKFORD DOS Process Agent 5058 SAVANNAH RIVER WAY, APT 101, ORLANDO, FL, United States, 32839

Chief Executive Officer

Name Role Address
TRICIA-ANN BECKFORD Chief Executive Officer 5058 SAVANNAH RIVER WAY, APT 101, ORLANDO, FL, United States, 32839

History

Start date End date Type Value
2015-05-13 2019-06-21 Address 1137 74 STREET, 2FL, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190621060253 2019-06-21 BIENNIAL STATEMENT 2019-05-01
150513010188 2015-05-13 CERTIFICATE OF INCORPORATION 2015-05-13

Court Cases

Court Case Summary

Filing Date:
2024-12-24
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Education

Parties

Party Name:
BECKFORD INC.
Party Role:
Plaintiff
Party Name:
NEW YORK CITY DEPARTMEN,
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-12-11
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
BECKFORD INC.
Party Role:
Plaintiff
Party Name:
BROOKLYN COMMUNITY FOUN,
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-10-01
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
BECKFORD INC.
Party Role:
Plaintiff
Party Name:
P.O. J. JAMES,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State