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