Name: | BEETLEBUNG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1967 (58 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 205711 |
ZIP code: | 14610 |
County: | Monroe |
Place of Formation: | New York |
Address: | 318 YARMOUTH ROAD, ROCHESTER, NY, United States, 14610 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BEETLEBUNG, INC. | DOS Process Agent | 318 YARMOUTH ROAD, ROCHESTER, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
PETER SCHOTT | Chief Executive Officer | 318 YARMOUTH ROAD, ROCHESTER, United States, 14610 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-05 | 2022-02-12 | Address | 318 YARMOUTH ROAD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
2021-01-05 | 2022-02-12 | Address | 318 YARMOUTH ROAD, ROCHESTER, 14610, USA (Type of address: Chief Executive Officer) |
2019-01-02 | 2021-01-05 | Address | 318 YARMOUTH ROAD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
2005-02-22 | 2021-01-05 | Address | 55 VANGUARD PKWY, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2003-01-02 | 2019-01-02 | Address | 300 REYNOLDS ARCADE, 16 E MAIN ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
1995-06-23 | 2019-01-03 | Name | XLI CORPORATION |
1995-03-15 | 2005-02-22 | Address | 950 EXCHANGE ST., ROCHESTER, NY, 14608, USA (Type of address: Principal Executive Office) |
1995-03-15 | 2005-02-22 | Address | 950 EXCHANGE ST, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer) |
1995-03-15 | 2003-01-02 | Address | 65 BROAD ST., ROOM 610, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
1967-01-10 | 1995-03-15 | Address | 65 BROAD ST., ROOM 610, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220212000664 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
210105062861 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190103000705 | 2019-01-03 | CERTIFICATE OF AMENDMENT | 2019-01-03 |
190102061184 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170113006446 | 2017-01-13 | BIENNIAL STATEMENT | 2017-01-01 |
150112006348 | 2015-01-12 | BIENNIAL STATEMENT | 2015-01-01 |
130114006043 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
110228002724 | 2011-02-28 | BIENNIAL STATEMENT | 2011-01-01 |
081216002218 | 2008-12-16 | BIENNIAL STATEMENT | 2009-01-01 |
070122003016 | 2007-01-22 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State