BELTONE HEARING CENTERS OF NEW YORK, LLC

Name: | BELTONE HEARING CENTERS OF NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Oct 2006 (19 years ago) |
Date of dissolution: | 26 Aug 2021 |
Entity Number: | 3420557 |
ZIP code: | 60026 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 2601 patriot blvd, GLENVIEW, IL, United States, 60026 |
Name | Role | Address |
---|---|---|
C/O belton holdings us, llc | DOS Process Agent | 2601 patriot blvd, GLENVIEW, IL, United States, 60026 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-20 | 2021-08-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-11-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-10-01 | 2019-11-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-08-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-08-17 | 2018-10-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210828000401 | 2021-08-26 | SURRENDER OF AUTHORITY | 2021-08-26 |
191120000414 | 2019-11-20 | CERTIFICATE OF CHANGE | 2019-11-20 |
SR-44883 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181001007235 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003007787 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State