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
Name | Role | Address |
---|---|---|
JEAN HOSTIN | Agent | 31 SMITH STREET STE 3, BROOKLYN, NY, 11201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 SMITH STREET STE 3, BROOKLYN, NY, United States, 11201 |
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) |
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