Search icon

BETANIA FOOD INC.

Company Details

Name: BETANIA FOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1993 (32 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1725924
ZIP code: 10451
County: Bronx
Place of Formation: New York
Principal Address: 960 SHERIDAN AVE, BRONX, NY, United States, 10456
Address: 247 EAST 149TH STREET, BRONX, NY, United States, 10451

Contact Details

Phone +1 718-881-6061

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARISTIDES ULLOA Chief Executive Officer 2220 OLINVILLE AVE., BRONX, NY, United States, 10467

DOS Process Agent

Name Role Address
C/O MANUEL VIDAL DOS Process Agent 247 EAST 149TH STREET, BRONX, NY, United States, 10451

Licenses

Number Status Type Date End date
1049762-DCA Inactive Business 2000-12-12 2006-12-31

History

Start date End date Type Value
2001-10-11 2003-05-14 Address 2220 OLINVILLE AVE., BRONX, NY, 10467, USA (Type of address: Principal Executive Office)
1995-09-22 2001-10-11 Address 2220 OLINVILLE AVENUE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
1995-09-22 2001-10-11 Address 2220 OLINVILLE AVENUE, BRONX, NY, 10467, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1752569 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
030514002506 2003-05-14 BIENNIAL STATEMENT 2003-05-01
011011002444 2001-10-11 BIENNIAL STATEMENT 2001-05-01
990812002162 1999-08-12 BIENNIAL STATEMENT 1999-05-01
970611002428 1997-06-11 BIENNIAL STATEMENT 1997-05-01
950922002327 1995-09-22 BIENNIAL STATEMENT 1995-05-01
930512000024 1993-05-12 CERTIFICATE OF INCORPORATION 1993-05-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
288220 CNV_SI INVOICED 2006-04-25 20 SI - Certificate of Inspection fee (scales)
284722 CNV_SI INVOICED 2006-03-31 20 SI - Certificate of Inspection fee (scales)
273708 CNV_SI INVOICED 2005-03-14 20 SI - Certificate of Inspection fee (scales)
1474328 RENEWAL INVOICED 2004-12-21 140 CRD Renewal Fee
265692 CNV_SI INVOICED 2004-03-15 20 SI - Certificate of Inspection fee (scales)
261699 CNV_SI INVOICED 2003-04-25 20 SI - Certificate of Inspection fee (scales)
541480 RENEWAL INVOICED 2003-01-16 110 CRD Renewal Fee
261445 CNV_SI INVOICED 2003-01-09 20 SI - Certificate of Inspection fee (scales)
253392 CNV_SI INVOICED 2002-08-14 20 SI - Certificate of Inspection fee (scales)
257819 CNV_SI INVOICED 2002-01-18 20 SI - Certificate of Inspection fee (scales)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State