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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MATTHEW CRANE | Chief Executive Officer | 800 LASALLE AVE, MINNEAPOLIS, MN, United States, 55402 |
Name | Role | Address |
---|---|---|
ELLERBE BECKET, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State