BETTER HELPERS, INC.

Name: | BETTER HELPERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 2003 (22 years ago) |
Date of dissolution: | 06 Mar 2023 |
Entity Number: | 2894882 |
ZIP code: | 10013 |
County: | Queens |
Place of Formation: | New York |
Address: | 401 BROADWAY, SUITE 905, NEW YORK, NY, United States, 10013 |
Principal Address: | 401 BROADWAY,, SUITE 905, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-431-8017
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 401 BROADWAY, SUITE 905, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
SHARON A BOWEN | Chief Executive Officer | 401 BROADWAY, SUITE 905, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
SHARON A WILSON | Agent | 170-06 88TH AVE APT 5J, JAMAICA, NY, 11432 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1138097-DCA | Inactive | Business | 2003-05-14 | 2014-05-01 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-09 | 2023-04-14 | Address | 401 BROADWAY, SUITE 905, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2021-09-09 | 2023-04-14 | Address | 401 BROADWAY, SUITE 905, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2021-09-09 | 2023-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-09 | 2023-04-14 | Address | 170-06 88TH AVE APT 5J, JAMAICA, NY, 11432, USA (Type of address: Registered Agent) |
2020-12-09 | 2021-09-09 | Address | 401 BROADWAY, SUITE 905, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230414006276 | 2023-03-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-06 |
210909001031 | 2021-09-09 | BIENNIAL STATEMENT | 2021-09-09 |
201209002001 | 2020-12-09 | BIENNIAL STATEMENT | 2019-04-01 |
130422002102 | 2013-04-22 | BIENNIAL STATEMENT | 2013-04-01 |
110418003217 | 2011-04-18 | BIENNIAL STATEMENT | 2011-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1685715 | RENEWAL | INVOICED | 2014-05-20 | 500 | Employment Agency Renewal Fee |
567189 | CNV_MS | INVOICED | 2012-06-19 | 25 | Miscellaneous Fee |
185226 | LL VIO | INVOICED | 2012-04-24 | 1500 | LL - License Violation |
605347 | RENEWAL | INVOICED | 2012-04-13 | 500 | Employment Agency Renewal Fee |
605348 | RENEWAL | INVOICED | 2010-04-23 | 300 | Employment Agency Renewal Fee |
605349 | RENEWAL | INVOICED | 2008-04-16 | 300 | Employment Agency Renewal Fee |
83096 | LL VIO | INVOICED | 2008-01-10 | 500 | LL - License Violation |
605350 | RENEWAL | INVOICED | 2006-04-10 | 300 | Employment Agency Renewal Fee |
605346 | RENEWAL | INVOICED | 2004-07-01 | 300 | Employment Agency Renewal Fee |
567190 | LICENSE | INVOICED | 2003-05-14 | 150 | Employment Agency Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State