Search icon

BEKO US INC.

Company Details

Name: BEKO US INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2017 (7 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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ZACHARY ELKIN Chief Executive Officer 333 GIBRALTAR DR, BOLINGBROOK, IL, United States, 60440

History

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 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 2023-06-21 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, 2543, USA (Type of address: Service of Process)
2022-03-21 2022-03-21 Address 1115 HOSLER DR., BOLINGBROOK, IL, 60490, USA (Type of address: Chief Executive Officer)
2022-03-21 2023-06-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-03-21 2023-06-21 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2022-03-21 2023-06-21 Address 1115 HOSLER DR., BOLINGBROOK, IL, 60490, USA (Type of address: Chief Executive Officer)

Filings

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
180829000077 2018-08-29 CERTIFICATE OF CHANGE 2018-08-29
171204000509 2017-12-04 APPLICATION OF AUTHORITY 2017-12-04

Date of last update: 07 Mar 2025

Sources: New York Secretary of State