Search icon

H. BECK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H. BECK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1984 (41 years ago)
Entity Number: 911559
ZIP code: 12207
County: New York
Place of Formation: Maryland
Principal Address: LICENSING DEPARTMNET, 2440 RESEARCH BLVD, SUITE 500, ROCKVILLE, MD, United States, 20850
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHRISTOPHER ROBERTS Chief Executive Officer 2440 RESEARCH BOULEVARD, SUITE 500, ROCKVILLE, MD, United States, 20850

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2020-04-01 2024-06-13 Address 2440 RESEARCH BOULEVARD, SUITE 500, ROCKVILLE, MD, 20850, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-06-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613002448 2024-06-13 CERTIFICATE OF CHANGE BY ENTITY 2024-06-13
200401060023 2020-04-01 BIENNIAL STATEMENT 2020-04-01
SR-12995 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12996 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180411006130 2018-04-11 BIENNIAL STATEMENT 2018-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State