Search icon

CHANNING BETE COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHANNING BETE COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1997 (28 years ago)
Date of dissolution: 14 Jul 2020
Entity Number: 2180340
ZIP code: 01373
County: Steuben
Place of Formation: Delaware
Address: 1 COMMUNITY PLACE, S DEERFIELD, MA, United States, 01373

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 COMMUNITY PLACE, S DEERFIELD, MA, United States, 01373

Chief Executive Officer

Name Role Address
MICHAEL G. BETE Chief Executive Officer 1 COMMUNITY PLACE, S DEERFIELD, MA, United States, 01373

History

Start date End date Type Value
2003-09-15 2007-09-10 Address 1 COMMUNITY PL, SOUTH DEERFIELD, MA, 01373, 0200, USA (Type of address: Chief Executive Officer)
2003-09-15 2007-09-10 Address 1 COMMUNITY PL, SOUTH DEERFIELD, MA, 01373, 0200, USA (Type of address: Principal Executive Office)
2003-09-15 2007-09-10 Address 1 COMMUNITY PL, SOUTH DEERFIELD, MA, 01373, 0200, USA (Type of address: Service of Process)
1999-10-01 2003-09-15 Address 200 STATE ROAD, SOUTH DEERFIELD, MA, 01373, 0200, USA (Type of address: Chief Executive Officer)
1999-10-01 2003-09-15 Address 200 STATE ROAD, SOUTH DEERFIELD, MA, 01373, 0200, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200714000435 2020-07-14 CERTIFICATE OF TERMINATION 2020-07-14
170911006221 2017-09-11 BIENNIAL STATEMENT 2017-09-01
160205000256 2016-02-05 CERTIFICATE OF AMENDMENT 2016-02-05
150910006137 2015-09-10 BIENNIAL STATEMENT 2015-09-01
130904006114 2013-09-04 BIENNIAL STATEMENT 2013-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State