Name: | BENTLY PRESSURIZED BEARING COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1974 (51 years ago) |
Date of dissolution: | 27 May 2009 |
Entity Number: | 342311 |
ZIP code: | 89423 |
County: | Genesee |
Place of Formation: | Nevada |
Address: | 1711 ORBIT WAY, MINDEN, NV, United States, 89423 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DONALD E BENTLY | Chief Executive Officer | 1711 ORBIT WAY, MINDEN, NV, United States, 89423 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1711 ORBIT WAY, MINDEN, NV, United States, 89423 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-17 | 2009-05-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-07-10 | 2004-05-17 | Address | 1711 ORBIT WAY, MINDEN, NV, 89423, USA (Type of address: Service of Process) |
2002-07-10 | 2004-05-17 | Address | 1711 ORBIT WAY, MINDEN, NV, 89423, USA (Type of address: Chief Executive Officer) |
2002-07-10 | 2004-05-17 | Address | 1711 ORBIT WAY, MINEDN, NV, 89423, USA (Type of address: Principal Executive Office) |
2000-04-28 | 2002-07-10 | Address | 1617 WATER STREET, MINDEN, NV, 89423, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090527000033 | 2009-05-27 | SURRENDER OF AUTHORITY | 2009-05-27 |
080506002266 | 2008-05-06 | BIENNIAL STATEMENT | 2008-04-01 |
060427003062 | 2006-04-27 | BIENNIAL STATEMENT | 2006-04-01 |
20060130146 | 2006-01-30 | ASSUMED NAME LLC INITIAL FILING | 2006-01-30 |
040517002050 | 2004-05-17 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State