Name: | BETTGLOR REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1959 (66 years ago) |
Date of dissolution: | 30 Dec 1981 |
Entity Number: | 117300 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 150 BROADWAY, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BETTGLOR REALTY CORP. | Agent | 150 BROADWAY, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
BETTGLOR REALTY CORP. | DOS Process Agent | 150 BROADWAY, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
1959-02-17 | 1977-08-31 | Address | 217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200626037 | 2020-06-26 | ASSUMED NAME CORP INITIAL FILING | 2020-06-26 |
DP-43302 | 1981-12-30 | DISSOLUTION BY PROCLAMATION | 1981-12-30 |
A426152-2 | 1977-08-31 | ANNULMENT OF DISSOLUTION | 1977-08-31 |
A426153-3 | 1977-08-31 | CERTIFICATE OF AMENDMENT | 1977-08-31 |
DP-557 | 1963-12-16 | DISSOLUTION BY PROCLAMATION | 1963-12-16 |
146934 | 1959-02-17 | CERTIFICATE OF INCORPORATION | 1959-02-17 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State