BEKO US INC.

Name: | BEKO US INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 2017 (8 years ago) |
Entity Number: | 5244661 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 333 Gibraltar Dr, BOLINGBROOK, IL, United States, 60440 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ZACHARY ELKIN | Chief Executive Officer | 333 GIBRALTAR DR, BOLINGBROOK, IL, United States, 60440 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-04 | 2023-12-04 | Address | 333 GIBRALTAR DR, BOLINGBROOK, IL, 60440, USA (Type of address: Chief Executive Officer) |
2023-12-04 | 2023-12-04 | Address | 1115 HOSLER DR., BOLINGBROOK, IL, 60490, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2023-12-04 | Address | 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-06-21 | 2023-12-04 | Address | 1115 HOSLER DR., BOLINGBROOK, IL, 60490, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2023-06-21 | Address | 1115 HOSLER DR., BOLINGBROOK, IL, 60490, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204003021 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
230621001831 | 2023-06-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-20 |
220321003386 | 2022-03-21 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-21 |
211228003338 | 2021-12-28 | BIENNIAL STATEMENT | 2021-12-28 |
191203062317 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State