THE BETLEM SERVICE CORPORATION

Name: | THE BETLEM SERVICE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1965 (61 years ago) |
Entity Number: | 183068 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 704 S. CLINTON AVENUE, ROCHESTER, NY, United States, 14620 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATON SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JERRY P. COTT | Chief Executive Officer | 704 S. CLINTON AVENUE, ROCHESTER, NY, United States, 14620 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 704 S. CLINTON AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer) |
2023-04-15 | 2025-01-02 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2021-01-12 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-01-08 | 2025-01-02 | Address | 704 S. CLINTON AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer) |
2011-02-16 | 2013-01-08 | Address | 301 MERRITT SEVEN, 6TH FLOOR, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102003124 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230106000514 | 2023-01-06 | BIENNIAL STATEMENT | 2023-01-01 |
210112060273 | 2021-01-12 | BIENNIAL STATEMENT | 2021-01-01 |
190110060228 | 2019-01-10 | BIENNIAL STATEMENT | 2019-01-01 |
170103006396 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State