Name: | BETA ALLEGANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1990 (35 years ago) |
Date of dissolution: | 26 Jun 2008 |
Entity Number: | 1444250 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 1151 FLATBUSH ROAD, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FREDERIC M. ZINN | DOS Process Agent | 1151 FLATBUSH ROAD, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
FREDERIC M. ZINN | Chief Executive Officer | 1151 FLATBUSH RD, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-16 | 2002-05-23 | Address | 1151 FLATBUSH ROAD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1998-06-04 | 2000-05-16 | Address | 1151 FLATBUSH RD, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
1998-06-04 | 2000-05-16 | Address | 1151 FLATBUSH RD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1996-05-29 | 1998-06-04 | Address | MICHAEL J DALEY, 1151 FLATBUSH ROAD, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
1992-11-25 | 1998-06-04 | Address | 1151 FLATBUSH ROAD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080626000799 | 2008-06-26 | CERTIFICATE OF DISSOLUTION | 2008-06-26 |
080602003156 | 2008-06-02 | BIENNIAL STATEMENT | 2008-05-01 |
060519002865 | 2006-05-19 | BIENNIAL STATEMENT | 2006-05-01 |
020523002000 | 2002-05-23 | BIENNIAL STATEMENT | 2002-05-01 |
000516002873 | 2000-05-16 | BIENNIAL STATEMENT | 2000-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State