Name: | R K E BECK ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 2018 (7 years ago) |
Entity Number: | 5385716 |
ZIP code: | 12602 |
County: | Dutchess |
Address: | McCabe & Mack LLP, PO Box 509, POUGHKEEPSIE, NY, United States, 12602 |
Principal Address: | 40 Cannon Street, Suite 4, Poughkeepsie, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUSSELL BECK | Chief Executive Officer | 40 CANNON STREET, SUITE 4, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
DANIEL C. STAFFORD, ESQ. | DOS Process Agent | McCabe & Mack LLP, PO Box 509, POUGHKEEPSIE, NY, United States, 12602 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-01 | 2022-04-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-08-01 | 2022-04-20 | Address | WALLACE & WALLACE, LLP, 85 CIVIC CENTER PLAZA STE LL3, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220420001170 | 2022-04-20 | CERTIFICATE OF MERGER | 2022-04-20 |
220311000408 | 2022-03-11 | BIENNIAL STATEMENT | 2020-08-01 |
180801000385 | 2018-08-01 | CERTIFICATE OF INCORPORATION | 2018-08-01 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State