Name: | BENTLY NEVADA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 2010 (15 years ago) |
Date of dissolution: | 22 Feb 2024 |
Entity Number: | 3907804 |
ZIP code: | 10005 |
County: | Schenectady |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 575 N. Dairy Ashford, Suite 100, Houston, TX, United States, 77079 |
Name | Role | Address |
---|---|---|
BENTLY NEVADA, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
TERRY KNIGHT | Chief Executive Officer | 575 N. DAIRY ASHFORD, SUITE 100, HOUSTON, TX, United States, 77079 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-23 | 2024-02-23 | Address | 17021 ALDINE WESTFIELD ROAD, HOUSTON, TX, 77073, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-02-01 | 2024-02-01 | Address | 17021 ALDINE WESTFIELD ROAD, HOUSTON, TX, 77073, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-23 | Address | 575 N. DAIRY ASHFORD, SUITE 100, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240223001418 | 2024-02-22 | CERTIFICATE OF TERMINATION | 2024-02-22 |
240201042545 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220907001064 | 2022-09-07 | BIENNIAL STATEMENT | 2022-02-01 |
200203060612 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-53966 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State