Name: | OLD BETH, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Mar 2002 (23 years ago) |
Entity Number: | 2738180 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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 |
---|---|---|---|
2023-03-21 | 2024-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-03-21 | 2024-03-01 | Address | 80 state street, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-03-02 | 2023-03-21 | Address | NEW ENGLAND MOTOR FREIGHT, 159 EADS ST., WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
2012-05-03 | 2016-03-02 | Address | ABRAM FENSTEMAN/BRUCE BLAKEMAN, 1111 MARCUS AVE / SUITE 107, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
2010-04-19 | 2012-05-03 | Address | OLD BETH, LLC., 1111 MARCUS AVE. SUTIE 107, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301061610 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
230321002094 | 2023-03-21 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-21 |
221107001197 | 2022-11-07 | BIENNIAL STATEMENT | 2022-03-01 |
200727060063 | 2020-07-27 | BIENNIAL STATEMENT | 2020-03-01 |
180330006056 | 2018-03-30 | BIENNIAL STATEMENT | 2018-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State