Search icon

BECKER BUSINESS SYSTEMS, INC.

Company Details

Name: BECKER BUSINESS SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1984 (41 years ago)
Entity Number: 943467
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 230 N PLANK RD, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS BECKER Chief Executive Officer 230 N PLANK RD, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 N PLANK RD, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
1996-09-10 1998-09-28 Address 290 N. PLANK RD., NEWBURGH, NY, 12550, 1706, USA (Type of address: Service of Process)
1996-09-10 1998-09-28 Address 290 N. PLANK RD., NEWBURGH, NY, 12550, 1706, USA (Type of address: Chief Executive Officer)
1996-09-10 1998-09-28 Address 290 N. PLANK RD., NEWBURGH, NY, 12550, 1706, USA (Type of address: Principal Executive Office)
1995-05-03 1996-09-10 Address 192 RTE 9W, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
1993-05-14 1996-09-10 Address 192 ROUTE 9W, NEW WINDSOR, NY, 12553, 7624, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060921002907 2006-09-21 BIENNIAL STATEMENT 2006-09-01
041019002163 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020815002656 2002-08-15 BIENNIAL STATEMENT 2002-09-01
000907002814 2000-09-07 BIENNIAL STATEMENT 2000-09-01
980928002044 1998-09-28 BIENNIAL STATEMENT 1998-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State