Name: | BETTER LINE HARDWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1990 (35 years ago) |
Entity Number: | 1485780 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Address: | 101-24 114TH ST, RICHMOND HILL, NY, United States, 11418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAMESH DASRAT | Chief Executive Officer | 101-24 114TH ST, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101-24 114TH ST, RICHMOND HILL, NY, United States, 11418 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-16 | 2024-10-16 | Address | 101-24 114TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
1998-12-17 | 2024-10-16 | Address | 45-11 45TH ST., LONG ISLAND CITY, NY, 11104, 2403, USA (Type of address: Service of Process) |
1995-06-09 | 1998-12-17 | Address | 101-24 114TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
1995-06-09 | 1998-12-17 | Address | 101-24 114TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office) |
1995-06-09 | 2024-10-16 | Address | 101-24 114TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241016003327 | 2024-10-16 | BIENNIAL STATEMENT | 2024-10-16 |
101231002070 | 2010-12-31 | BIENNIAL STATEMENT | 2010-11-01 |
090724002421 | 2009-07-24 | BIENNIAL STATEMENT | 2008-11-01 |
061218002365 | 2006-12-18 | BIENNIAL STATEMENT | 2006-11-01 |
050125002278 | 2005-01-25 | BIENNIAL STATEMENT | 2004-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
353301 | CNV_SI | INVOICED | 1994-08-02 | 4 | SI - Certificate of Inspection fee (scales) |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State