Search icon

OLD BETH II, LLC

Company Details

Name: OLD BETH II, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 2007 (18 years ago)
Entity Number: 3510724
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 state street, ALBANY, NY, United States, 12207

Agent

Name Role Address
corporation service company Agent 80 state street, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 state street, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-04-13 2024-08-19 Address 80 state street, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-04-13 2024-08-19 Address 80 state street, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-03-21 2023-04-13 Address 80 state street, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-21 2023-04-13 Address 80 state street, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-10-22 2023-03-21 Address WHITEFORD, TAYLOR & PRESTON, L, SEVEN SAINT PAUL STREET, BALTIMORE, MD, 21202, USA (Type of address: Service of Process)
2015-05-04 2020-10-22 Address NEW ENGLAND MOTOR FREIGHT, 1-71 NORTH AVENUE EAST, ELIZABETH, NJ, 07201, USA (Type of address: Service of Process)
2007-05-01 2015-05-04 Address ABRAMS FENSTERMAN FENSTERMAN, 1111 MARCUS AVENUE SUITE 107, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240819000656 2024-08-19 BIENNIAL STATEMENT 2024-08-19
230413003090 2023-04-12 BIENNIAL STATEMENT 2023-04-12
230321002129 2023-03-21 CERTIFICATE OF CHANGE BY ENTITY 2023-03-21
201022060078 2020-10-22 BIENNIAL STATEMENT 2019-05-01
170801007602 2017-08-01 BIENNIAL STATEMENT 2017-05-01
150504007666 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130513006650 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110607002910 2011-06-07 BIENNIAL STATEMENT 2011-05-01
090428002491 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070817001046 2007-08-17 CERTIFICATE OF PUBLICATION 2007-08-17

Date of last update: 17 Jan 2025

Sources: New York Secretary of State