Name: | BETTER HOSPITAL EQUIPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1991 (34 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1548414 |
ZIP code: | 33024 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2400 N. UNIVERSITY DR, STE #208, PEMBROKE PINES, FL, United States, 33024 |
Principal Address: | 2400 UNIVERSITY DRIVE, PEMBROKE PINES, FL, United States, 33024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2400 N. UNIVERSITY DR, STE #208, PEMBROKE PINES, FL, United States, 33024 |
Name | Role | Address |
---|---|---|
TERESA V BATTER | Chief Executive Officer | 2400 UNIVERSITY DRIVE, PEMBROKE PINES, FL, United States, 33024 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-09 | 2003-05-22 | Address | 55 MAPLE AVE SUITE 300, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
1999-06-14 | 2001-05-09 | Address | 55 MAPLE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
1999-06-14 | 2003-05-22 | Address | 55 MAPLE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
1999-06-14 | 2003-05-22 | Address | 55 MAPLE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
1992-11-24 | 1999-06-14 | Address | 119 N. PARK AVENUE, ROCKVILLE_CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2101876 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
050712002725 | 2005-07-12 | BIENNIAL STATEMENT | 2005-05-01 |
030522002957 | 2003-05-22 | BIENNIAL STATEMENT | 2003-05-01 |
010509002586 | 2001-05-09 | BIENNIAL STATEMENT | 2001-05-01 |
990614002193 | 1999-06-14 | BIENNIAL STATEMENT | 1999-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State