Name: | BENTLEY LIGHTER CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 1960 (65 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 131217 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1 W. 37TH ST., NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 50000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
BENTLEY LIGHTER CORPORATION | DOS Process Agent | 1 W. 37TH ST., NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1972-01-07 | 1976-10-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1969-05-12 | 1972-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1960-08-19 | 1969-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1960-08-19 | 1979-03-02 | Address | 19 E. 70TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1800210 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
B556133-2 | 1987-10-19 | ASSUMED NAME CORP INITIAL FILING | 1987-10-19 |
A556014-3 | 1979-03-02 | CERTIFICATE OF AMENDMENT | 1979-03-02 |
A352283-4 | 1976-10-28 | CERTIFICATE OF AMENDMENT | 1976-10-28 |
957856-3 | 1972-01-07 | CERTIFICATE OF AMENDMENT | 1972-01-07 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State