Search icon

BETTER BEDDING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BETTER BEDDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1993 (32 years ago)
Date of dissolution: 24 Apr 2014
Entity Number: 1740998
ZIP code: 10005
County: St. Lawrence
Place of Formation: New York
Principal Address: 25 GREENS HILLS LN, PO BOX 866, RUTLAND, VT, United States, 05702
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN W CASELLA Chief Executive Officer 25 GREENS HILLS LN, PO BOX 866, RUTLAND, VT, United States, 05702

Central Index Key

CIK number:
0001523055
Phone:
802-775-0325

Latest Filings

Form type:
EFFECT
File number:
333-175106-56
Filing date:
2011-08-30
File:
Form type:
EFFECT
File number:
333-175107-59
Filing date:
2011-08-30
File:
Form type:
424B3
File number:
333-175106-56
Filing date:
2011-08-30
File:
Form type:
424B2
File number:
333-175107-59
Filing date:
2011-08-30
File:
Form type:
S-4/A
File number:
333-175106-56
Filing date:
2011-08-26
File:

History

Start date End date Type Value
2006-01-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-01-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-02-02 2006-01-27 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-02-02 2006-01-27 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2001-06-29 2005-02-02 Address PO BOX 5195, 147 MAPLE ST, POTSDAM, NY, 13676, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-20837 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20836 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140424000516 2014-04-24 CERTIFICATE OF MERGER 2014-04-24
130805002336 2013-08-05 BIENNIAL STATEMENT 2013-07-01
110907002814 2011-09-07 BIENNIAL STATEMENT 2011-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State