Search icon

BETA ALLEGANY INC.

Company Details

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

DOS Process Agent

Name Role Address
FREDERIC M. ZINN DOS Process Agent 1151 FLATBUSH ROAD, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
FREDERIC M. ZINN Chief Executive Officer 1151 FLATBUSH RD, KINGSTON, NY, United States, 12401

History

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)

Filings

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