Search icon

BETTOR REVIEWS, INC.

Company Details

Name: BETTOR REVIEWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 2005 (20 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 3220731
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 31 SMITH STREET STE 3, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JEAN HOSTIN Agent 31 SMITH STREET STE 3, BROOKLYN, NY, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 SMITH STREET STE 3, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2007-10-04 2008-10-16 Address 59 TAMARACK LANE, POMONA, NY, 10972, USA (Type of address: Service of Process)
2007-06-20 2007-10-04 Address 80 PALMER ROAD, SUITE PH, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2005-07-28 2007-06-20 Address 52 SOUTH PEARL STREET 2ND FL, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2005-06-20 2005-07-28 Address 2089 NEW YORK AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2125930 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
081016000782 2008-10-16 CERTIFICATE OF CHANGE 2008-10-16
071004000858 2007-10-04 CERTIFICATE OF CHANGE 2007-10-04
070620000988 2007-06-20 CERTIFICATE OF CHANGE 2007-06-20
050728000691 2005-07-28 CERTIFICATE OF CHANGE 2005-07-28
050620000459 2005-06-20 CERTIFICATE OF INCORPORATION 2005-06-20

Date of last update: 18 Jan 2025

Sources: New York Secretary of State