Name: | LAW OFFICES OF MELISSA BETANCOURT P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 2005 (20 years ago) |
Entity Number: | 3232060 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 2761 BATH AVENUE, B1 & B2, BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MELISSA BETANCOURT | Chief Executive Officer | 2761 BATH AVENUE, B1 & B2, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
LAW OFFICES OF MELISSA BETANCOURT P.C. | DOS Process Agent | 2761 BATH AVENUE, B1 & B2, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
MELISSA BETANCOURT | Agent | 2761 BATH AVENUE B1 & B2, BRROKLYN, NY, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-28 | 2023-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-28 | 2023-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-24 | 2023-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-07-07 | 2015-04-02 | Address | 2761 BATH AVENUE B1 & B2, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2009-07-24 | 2014-07-07 | Address | 155 KINGS HIGHWAY, 3RD FLOOR, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190703060150 | 2019-07-03 | BIENNIAL STATEMENT | 2019-07-01 |
180829006144 | 2018-08-29 | BIENNIAL STATEMENT | 2017-07-01 |
150402007087 | 2015-04-02 | BIENNIAL STATEMENT | 2013-07-01 |
140707000289 | 2014-07-07 | CERTIFICATE OF CHANGE | 2014-07-07 |
090724002313 | 2009-07-24 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State