Name: | BEKA WORLD LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 31 Jan 2018 (7 years ago) |
Date of dissolution: | 24 Jun 2022 |
Entity Number: | 5277349 |
ZIP code: | 44720 |
County: | Erie |
Place of Formation: | Georgia |
Address: | c/o law department, 4500 mt. pleasant st. nw, NORTH CANTON, OH, United States, 44720 |
Name | Role | Address |
---|---|---|
the timken company | DOS Process Agent | c/o law department, 4500 mt. pleasant st. nw, NORTH CANTON, OH, United States, 44720 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-24 | 2022-06-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-06-28 | 2020-01-24 | Address | 258 SONWIL DRIVE, BUFFALO, NY, 14225, USA (Type of address: Service of Process) |
2018-01-31 | 2018-06-28 | Address | 100 CONGRESS AVENUE, SUITE 2000, AUSTIN, TX, 78701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220624002703 | 2022-06-24 | SURRENDER OF AUTHORITY | 2022-06-24 |
200124000531 | 2020-01-24 | CERTIFICATE OF CHANGE | 2020-01-24 |
180628000576 | 2018-06-28 | CERTIFICATE OF CHANGE | 2018-06-28 |
180131000333 | 2018-01-31 | APPLICATION OF AUTHORITY | 2018-01-31 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State