Name: | BET SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1997 (28 years ago) |
Entity Number: | 2183498 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | District of Columbia |
Principal Address: | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Address: | 1515 Broadway, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 1515 Broadway, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SCOTT MILLS | Chief Executive Officer | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-12 | 2023-09-12 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2019-09-09 | 2023-09-12 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2007-11-27 | 2019-09-09 | Address | 1235 W STREET NE, WASHINGTON, DC, 20018, USA (Type of address: Chief Executive Officer) |
2003-09-15 | 2007-11-27 | Address | 1235 W STREET NE, WASHINGTON, DC, 20018, USA (Type of address: Chief Executive Officer) |
2003-09-15 | 2017-09-01 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230912001892 | 2023-09-12 | BIENNIAL STATEMENT | 2023-09-01 |
210927002243 | 2021-09-27 | BIENNIAL STATEMENT | 2021-09-27 |
190909060627 | 2019-09-09 | BIENNIAL STATEMENT | 2019-09-01 |
170901006718 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150914006126 | 2015-09-14 | BIENNIAL STATEMENT | 2015-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State