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 |
Name | Role | Address |
---|---|---|
corporation service company | Agent | 80 state street, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
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) |
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