Name: | BETHLYN ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1989 (36 years ago) |
Entity Number: | 1346475 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 12 RAWLINGS DRIVE, MELVILLE, NY, United States, 11747 |
Principal Address: | 255 EXECUTIVE PLAZA, LL100, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL FLAMM | DOS Process Agent | 12 RAWLINGS DRIVE, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
PAUL FLAMM | Chief Executive Officer | 12 RAWLINGS DRIVE, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-04 | 2018-05-29 | Address | 255 EXECUTIVE PLAZA, LL100, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1992-12-10 | 1999-05-04 | Address | 12 RAWLINGS DRIVE, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
1992-12-10 | 1999-05-04 | Address | 12 RAWLINGS DRIVE, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1989-04-21 | 1992-12-10 | Address | 12 RAWLINGS DRIVE, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180529000785 | 2018-05-29 | CERTIFICATE OF CHANGE | 2018-05-29 |
110509002102 | 2011-05-09 | BIENNIAL STATEMENT | 2011-04-01 |
090416002688 | 2009-04-16 | BIENNIAL STATEMENT | 2009-04-01 |
070411002705 | 2007-04-11 | BIENNIAL STATEMENT | 2007-04-01 |
050518003122 | 2005-05-18 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State