Name: | US BETTASCARLETT GROUP LTD |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Sep 2018 (7 years ago) |
Date of dissolution: | 17 Oct 2024 |
Entity Number: | 5403714 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LIXIA TU | Chief Executive Officer | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LIXIA TU | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-17 | 2024-10-17 | Address | 228 PARK AVE S #79525, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-10-17 | 2024-10-17 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-09-02 | 2024-09-02 | Address | 228 PARK AVE S #79525, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-09-02 | 2024-10-17 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-09-02 | 2024-10-17 | Address | 228 PARK AVE S #79525, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-09-02 | 2024-10-17 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-09-02 | 2024-09-02 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-09-02 | 2024-10-17 | Address | 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2020-09-11 | 2024-09-02 | Address | 228 PARK AVE S #79525, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2018-09-04 | 2024-09-02 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241017000817 | 2024-10-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-17 |
240902000982 | 2024-09-02 | BIENNIAL STATEMENT | 2024-09-02 |
220908003447 | 2022-09-08 | BIENNIAL STATEMENT | 2022-09-01 |
200911060208 | 2020-09-11 | BIENNIAL STATEMENT | 2020-09-01 |
180904010315 | 2018-09-04 | CERTIFICATE OF INCORPORATION | 2018-09-04 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State