Search icon

BETA LAMBDA INSTRUMENTS, INC.

Company Details

Name: BETA LAMBDA INSTRUMENTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1994 (30 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1862438
ZIP code: 07726
County: Tioga
Place of Formation: New Jersey
Address: 490 HIGHWAY 33, ENGLISHTOWN, NJ, United States, 07726

Agent

Name Role Address
ROGER R. WILLIAMS Agent 14 COOPER DRIVE, APALACHIN, NY, 13732

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 490 HIGHWAY 33, ENGLISHTOWN, NJ, United States, 07726

Chief Executive Officer

Name Role Address
PHILIP SCHREIBER Chief Executive Officer 490 HIGHWAY 33, ENGLISHTOWN, NJ, United States, 07726

History

Start date End date Type Value
1996-10-30 2000-11-09 Address 490 HIGHWAY 33, ENGLISHTOWN, NJ, 07726, USA (Type of address: Chief Executive Officer)
1996-10-30 2000-11-09 Address 490 HIGHWAY 33, ENGLISHTOWN, NJ, 07726, USA (Type of address: Principal Executive Office)
1994-10-25 2000-11-09 Address 14 COOPER DRIVE, APALACHIN, NY, 13732, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2128474 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
021007002414 2002-10-07 BIENNIAL STATEMENT 2002-10-01
001109002141 2000-11-09 BIENNIAL STATEMENT 2000-10-01
981023002367 1998-10-23 BIENNIAL STATEMENT 1998-10-01
961030002196 1996-10-30 BIENNIAL STATEMENT 1996-10-01
941025000180 1994-10-25 APPLICATION OF AUTHORITY 1994-10-25

Date of last update: 25 Feb 2025

Sources: New York Secretary of State