Search icon

BETNY REALTY CORP.

Company Details

Name: BETNY REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1999 (26 years ago)
Entity Number: 2421325
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 144 E KINGSBRIDGE RD, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY J MADAIO Chief Executive Officer 144 E KINGSBRIDGE RD, MOUNT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

History

Start date End date Type Value
2023-09-13 2023-09-13 Address 144 E KINGSBRIDGE RD, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2022-03-29 2023-09-13 Address 144 E KINGSBRIDGE RD, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2022-03-29 2023-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-29 2022-03-29 Address 144 E KINGSBRIDGE RD, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2022-03-29 2023-09-13 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230913000767 2023-09-13 BIENNIAL STATEMENT 2023-09-01
220329003853 2022-03-29 CERTIFICATE OF CHANGE BY ENTITY 2022-03-29
210917000838 2021-09-17 BIENNIAL STATEMENT 2021-09-17
130912006174 2013-09-12 BIENNIAL STATEMENT 2013-09-01
110922002623 2011-09-22 BIENNIAL STATEMENT 2011-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State