Name: | B.T.E. HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Dec 1996 (28 years ago) |
Date of dissolution: | 05 Dec 2022 |
Entity Number: | 2095751 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 136 PALMER AVE, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD A ROSSI | Chief Executive Officer | 136 PALMER AVE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
EDWARD A ROSSI | DOS Process Agent | 136 PALMER AVE, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-01 | 2022-12-06 | Address | 136 PALMER AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
2005-02-01 | 2022-12-06 | Address | 136 PALMER AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2002-11-25 | 2005-02-01 | Address | 120 THE CROSSWAY, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
2002-11-25 | 2005-02-01 | Address | 128 THE CROSSWAY, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2002-11-25 | 2005-02-01 | Address | 128 THE CROSSWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221206002930 | 2022-12-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-05 |
180108006278 | 2018-01-08 | BIENNIAL STATEMENT | 2016-12-01 |
141202006725 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
121218006174 | 2012-12-18 | BIENNIAL STATEMENT | 2012-12-01 |
110125002840 | 2011-01-25 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State