Search icon

ELLERBE BECKET, INC.

Company Details

Name: ELLERBE BECKET, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1978 (47 years ago)
Entity Number: 482746
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 800 LaSalle Ave, Minneapolis, FM, United States, 55402
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MATTHEW CRANE Chief Executive Officer 800 LASALLE AVE, MINNEAPOLIS, MN, United States, 55402

DOS Process Agent

Name Role Address
ELLERBE BECKET, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-04-11 2024-04-11 Address 800 LASALLE AVE, MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer)
2024-04-11 2024-04-11 Address 800 LASALLE AVE., MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer)
2020-04-02 2024-04-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-03 2024-04-11 Address 800 LASALLE AVE., MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240411002087 2024-04-11 BIENNIAL STATEMENT 2024-04-11
220420000848 2022-04-20 BIENNIAL STATEMENT 2022-04-01
200402061147 2020-04-02 BIENNIAL STATEMENT 2020-04-01
SR-7787 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180403007195 2018-04-03 BIENNIAL STATEMENT 2018-04-01

Court Cases

Court Case Summary

Filing Date:
1995-11-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MARULLO
Party Role:
Plaintiff
Party Name:
ELLERBE BECKET, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State