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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
54930063LBBD0QZMRO39 | 2533519 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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