Name: | BETTER BUSINESS RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 2005 (20 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3207869 |
ZIP code: | 10029 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1980 2ND AVE, STE 313, NEW YORK, NY, United States, 10029 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
ADFEL SAEED | Chief Executive Officer | 1980 2ND AVE, STE 313, NEW YORK, NY, United States, 10029 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-20 | 2011-09-14 | Address | 187 WOLF RD., STE. 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2005-05-20 | 2011-12-27 | Address | 187 WOLF RD., STE. 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111227000554 | 2011-12-27 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2011-12-27 |
110914000883 | 2011-09-14 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2011-10-14 |
DP-2011504 | 2011-04-27 | ANNULMENT OF AUTHORITY | 2011-04-27 |
090622002189 | 2009-06-22 | BIENNIAL STATEMENT | 2009-05-01 |
050520000425 | 2005-05-20 | APPLICATION OF AUTHORITY | 2005-05-20 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State