Name: | BETBANC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1991 (34 years ago) |
Entity Number: | 1515054 |
ZIP code: | 11001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 99 TULIP AVE, STE 206, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD BETSCH | Agent | 99 TULIP AVE., STE. 206, FLORAL PARK, NY, 11001 |
Name | Role | Address |
---|---|---|
EDWARD F BETSCH | Chief Executive Officer | 99 TULIP AVE, STE 206, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 TULIP AVE, STE 206, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-05 | 2003-03-12 | Address | 99 TULIP AVE., STE. 206, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
1999-03-23 | 2003-03-12 | Address | 128 BEVERLY AVENUE, FLORAL PARK, NY, 11001, 3250, USA (Type of address: Chief Executive Officer) |
1997-03-05 | 2001-12-05 | Address | C/O EDWARD BETSCH, 107 NORTHERN BLVD STE 407, GREAT NECK, NY, 11021, 4309, USA (Type of address: Service of Process) |
1994-07-05 | 2003-03-12 | Address | 107 NORTHERN BOULEVARD, SUITE 407, GREAT NECK, NY, 11021, 4309, USA (Type of address: Principal Executive Office) |
1994-07-05 | 1999-03-23 | Address | 57 - 51 81ST STREET, ELMHURST, NY, 11373, 5320, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130326002040 | 2013-03-26 | BIENNIAL STATEMENT | 2013-03-01 |
110325002931 | 2011-03-25 | BIENNIAL STATEMENT | 2011-03-01 |
090313002493 | 2009-03-13 | BIENNIAL STATEMENT | 2009-03-01 |
070320003144 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
050421002749 | 2005-04-21 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State