Search icon

BETA II LLC

Company Details

Name: BETA II LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jul 2000 (25 years ago)
Entity Number: 2533519
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930063LBBD0QZMRO39 2533519 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O JEROME GANGITANO, 230 EAST 85TH STREET, NEW YORK, US-NY, US, 10028
Headquarters 230 East 85th Street, New York, US-NY, US, 10028

Registration details

Registration Date 2013-08-28
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-10-04
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2533519

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-07-18 2024-07-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-04-11 2022-07-18 Address ATTN: JEROME GANGITANO, 230 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2002-07-02 2013-04-11 Address ATTN: LAWRENCE F. GILBERTI, 375 PARK AVE, NEW YORK, NY, 10152, USA (Type of address: Service of Process)
2000-07-20 2002-07-02 Address 375 PARK AVENUE, ATT: LAWRENCE F. GILBERTI, ESQ, NEW YORK, NY, 10152, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701039377 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220929001394 2022-09-29 BIENNIAL STATEMENT 2022-07-01
220718000542 2022-07-15 CERTIFICATE OF CHANGE BY ENTITY 2022-07-15
201001062637 2020-10-01 BIENNIAL STATEMENT 2020-07-01
180702007791 2018-07-02 BIENNIAL STATEMENT 2018-07-01
170524006210 2017-05-24 BIENNIAL STATEMENT 2016-07-01
140918006320 2014-09-18 BIENNIAL STATEMENT 2014-07-01
130411002083 2013-04-11 BIENNIAL STATEMENT 2012-07-01
020702002227 2002-07-02 BIENNIAL STATEMENT 2002-07-01
010822000952 2001-08-22 AFFIDAVIT OF PUBLICATION 2001-08-22

Date of last update: 20 Jan 2025

Sources: New York Secretary of State