Name: | BETHCO FRAGRANCES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Sep 1974 (51 years ago) |
Date of dissolution: | 30 Apr 2003 |
Entity Number: | 351442 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Indiana |
Principal Address: | THE BURLINGTON HOUSE, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
LAWRENCE FRANKLIN | Chief Executive Officer | 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-17 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-04-12 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-04-12 | 1998-09-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-08-06 | 1998-09-17 | Address | BURLINGTON HOUSE, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer) |
1990-11-15 | 1994-04-12 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404001288 | 2024-03-22 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2024-03-22 |
20050818045 | 2005-08-18 | ASSUMED NAME CORP INITIAL FILING | 2005-08-18 |
030430000259 | 2003-04-30 | CERTIFICATE OF TERMINATION | 2003-04-30 |
991012000350 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
980917002167 | 1998-09-17 | BIENNIAL STATEMENT | 1998-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State