Name: | BETMAR HATS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 1933 (92 years ago) |
Date of dissolution: | 14 Mar 2000 |
Entity Number: | 45453 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | BERNARD GROSSMAN, 411 5TH AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BERNARD GROSSMAN, 411 5TH AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
BERNARD GROSSMAN | Chief Executive Officer | BETMAR HATS, INC., 411 5TH AVENUE, NE WYORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1934-11-07 | 1999-02-23 | Address | 49 WEST 37TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1933-08-12 | 1939-12-20 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000314000004 | 2000-03-14 | CERTIFICATE OF DISSOLUTION | 2000-03-14 |
990907002022 | 1999-09-07 | BIENNIAL STATEMENT | 1999-08-01 |
C272883-1 | 1999-04-15 | ASSUMED NAME CORP DISCONTINUANCE | 1999-04-15 |
990223002562 | 1999-02-23 | BIENNIAL STATEMENT | 1997-08-01 |
C234394-2 | 1996-04-26 | ASSUMED NAME CORP INITIAL FILING | 1996-04-26 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State