FRANK J. BECKER, INC.

Name: | FRANK J. BECKER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1980 (45 years ago) |
Date of dissolution: | 16 Apr 2015 |
Entity Number: | 623892 |
ZIP code: | 11582 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 E LINCOLN AVE, VALLEY STREAM, NY, United States, 11582 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 E LINCOLN AVE, VALLEY STREAM, NY, United States, 11582 |
Name | Role | Address |
---|---|---|
FRANCIS X BECKER | Chief Executive Officer | 1 E LINCOLN AVE, VALLEY STREAM, NY, United States, 11582 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-18 | 2012-08-10 | Address | 173 EARLE AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
1993-07-15 | 2002-04-18 | Address | 173 EARLE AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
1993-07-15 | 2012-08-10 | Address | 173 EARLE AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
1992-12-16 | 1993-07-15 | Address | 29 SUMMIT AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 2012-08-10 | Address | 173 EARLE AVE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150416000023 | 2015-04-16 | CERTIFICATE OF DISSOLUTION | 2015-04-16 |
140616002064 | 2014-06-16 | BIENNIAL STATEMENT | 2014-04-01 |
120810002616 | 2012-08-10 | BIENNIAL STATEMENT | 2012-04-01 |
100429002880 | 2010-04-29 | BIENNIAL STATEMENT | 2010-04-01 |
080710002097 | 2008-07-10 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State