Name: | BETH CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1987 (38 years ago) |
Entity Number: | 1209328 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 83 LAKE ROAD, WEBSTER, NY, United States, 14580 |
Principal Address: | 83 LAKE RD., WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCES BETH | Chief Executive Officer | 83 LAKE RD., WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 83 LAKE ROAD, WEBSTER, NY, United States, 14580 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-22-331140 | Alcohol sale | 2022-09-12 | 2022-09-12 | 2024-09-30 | 4909 CULVER RD, ROCHESTER, New York, 14622 | Food & Beverage Business |
0423-22-306587 | Alcohol sale | 2022-09-12 | 2022-09-12 | 2024-09-30 | 4909 CULVER RD, ROCHESTER, New York, 14622 | Additional Bar |
0423-22-312655 | Alcohol sale | 2022-09-12 | 2022-09-12 | 2024-09-30 | 4909 CULVER RD, ROCHESTER, New York, 14622 | Additional Bar |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-24 | 2024-09-24 | Address | 83 LAKE RD., WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
1993-11-15 | 2024-09-24 | Address | 83 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
1992-10-26 | 2024-09-24 | Address | 83 LAKE RD., WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
1988-05-17 | 1993-11-15 | Address | 83 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
1987-10-16 | 1988-05-17 | Address | 4909 CULVER RD., ROCHESTER, NY, 14622, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240924003942 | 2024-09-24 | BIENNIAL STATEMENT | 2024-09-24 |
171006006533 | 2017-10-06 | BIENNIAL STATEMENT | 2017-10-01 |
131016007040 | 2013-10-16 | BIENNIAL STATEMENT | 2013-10-01 |
111017002681 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
091007002104 | 2009-10-07 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State