Name: | PERRY BETTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 2017 (8 years ago) |
Entity Number: | 5177355 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 460 E 79TH ST, 17D, New York, NY, United States, 10075 |
Shares Details
Shares issued 10000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PERRY BETTS | Chief Executive Officer | 460 E 79TH ST, 17D, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-09 | 2024-07-09 | Address | 460 E 79TH ST, 17D, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2024-07-08 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2023-07-17 | 2023-07-17 | Address | 460 E 79TH ST, 17D, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2024-07-09 | Address | 460 E 79TH ST, 17D, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2024-07-09 | Address | 460 E 79TH ST, 17D, New York, NY, 10075, USA (Type of address: Service of Process) |
2023-07-17 | 2024-07-09 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2017-07-27 | 2023-07-17 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2017-07-27 | 2023-07-17 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2017-07-27 | 2023-07-17 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240709002595 | 2024-07-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-08 |
230717001676 | 2023-07-17 | BIENNIAL STATEMENT | 2023-07-01 |
210706001067 | 2021-07-06 | BIENNIAL STATEMENT | 2021-07-06 |
170727000543 | 2017-07-27 | CERTIFICATE OF INCORPORATION | 2017-07-27 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State