BETTY NYC LLC

Name: | BETTY NYC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Feb 2015 (10 years ago) |
Date of dissolution: | 21 Dec 2023 |
Entity Number: | 4708452 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-06 | 2023-12-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-02-11 | 2018-11-26 | Address | 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2015-02-11 | 2019-02-07 | Address | 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231222000972 | 2023-12-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-21 |
211201005148 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
200206000485 | 2020-02-06 | CERTIFICATE OF CHANGE | 2020-02-06 |
190207000613 | 2019-02-07 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-02-07 |
181126000909 | 2018-11-26 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-12-26 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State