Name: | BETHEL GENERAL CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1996 (29 years ago) |
Date of dissolution: | 22 Nov 2010 |
Entity Number: | 2066311 |
ZIP code: | 11507 |
County: | Queens |
Place of Formation: | New York |
Address: | 11 MORLEY CT, ALBERTSON, NY, United States, 11507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 MORLEY CT, ALBERTSON, NY, United States, 11507 |
Name | Role | Address |
---|---|---|
JAEWOO JUHN | Chief Executive Officer | 11 MORLEY CT, ALBERTSON, NY, United States, 11507 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-27 | 2010-10-21 | Address | 1983 MARCUS AVE, #S124, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
2002-08-27 | 2010-10-21 | Address | 1983 MARCUS AVE, #S124, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office) |
2002-08-27 | 2010-10-21 | Address | 1983 MARCUS AVE, #S124, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
2000-09-14 | 2002-08-27 | Address | 16-16 WHITESTONE EXPWY., S401, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
2000-09-14 | 2002-08-27 | Address | 163-63 21ST AVE., WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101122000137 | 2010-11-22 | CERTIFICATE OF DISSOLUTION | 2010-11-22 |
101021002279 | 2010-10-21 | BIENNIAL STATEMENT | 2010-09-01 |
080902003065 | 2008-09-02 | BIENNIAL STATEMENT | 2008-09-01 |
060818002558 | 2006-08-18 | BIENNIAL STATEMENT | 2006-09-01 |
041104002745 | 2004-11-04 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State