Name: | BETC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Jul 2018 (7 years ago) |
Date of dissolution: | 30 Dec 2024 |
Entity Number: | 5375817 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 301 E 21ST ST, APT 12N, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
CASEY COHEN | DOS Process Agent | 301 E 21ST ST, APT 12N, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2025-01-09 | Address | 301 E 21ST ST, APT 12N, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2020-05-20 | 2024-11-01 | Address | 19 CLINTON ST APT 204, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2018-07-16 | 2020-05-20 | Address | 301 WEST 22ND ST, APT 55, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109000421 | 2024-12-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-30 |
241101036980 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
220716000632 | 2022-07-16 | BIENNIAL STATEMENT | 2022-07-01 |
211220002960 | 2021-12-20 | BIENNIAL STATEMENT | 2021-12-20 |
200520000268 | 2020-05-20 | CERTIFICATE OF CHANGE | 2020-05-20 |
181026000592 | 2018-10-26 | CERTIFICATE OF PUBLICATION | 2018-10-26 |
181024000230 | 2018-10-24 | CERTIFICATE OF CHANGE | 2018-10-24 |
180716010126 | 2018-07-16 | ARTICLES OF ORGANIZATION | 2018-07-16 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State