Search icon

BETCO OF NEW YORK, LLC

Company Details

Name: BETCO OF NEW YORK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 May 2011 (14 years ago)
Entity Number: 4090064
ZIP code: 10005
County: Kings
Place of Formation: Ohio
Foreign Legal Name: BETCO CORPORATION, LTD.
Fictitious Name: BETCO OF NEW YORK, LLC
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-11-09 2023-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-11-09 2023-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-02 2020-11-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-05-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501003844 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210518060056 2021-05-18 BIENNIAL STATEMENT 2021-05-01
201109000393 2020-11-09 CERTIFICATE OF CHANGE 2020-11-09
190502061037 2019-05-02 BIENNIAL STATEMENT 2019-05-01
SR-57394 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170502008258 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150515006110 2015-05-15 BIENNIAL STATEMENT 2015-05-01
130517006352 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110504000991 2011-05-04 APPLICATION OF AUTHORITY 2011-05-04

Date of last update: 02 Feb 2025

Sources: New York Secretary of State