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 |
Name | Role | Address |
---|---|---|
ROGER R. WILLIAMS | Agent | 14 COOPER DRIVE, APALACHIN, NY, 13732 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 490 HIGHWAY 33, ENGLISHTOWN, NJ, United States, 07726 |
Name | Role | Address |
---|---|---|
PHILIP SCHREIBER | Chief Executive Officer | 490 HIGHWAY 33, ENGLISHTOWN, NJ, United States, 07726 |
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) |
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