Search icon

US BETTASCARLETT GROUP LTD

Company Details

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

Chief Executive Officer

Name Role Address
LIXIA TU Chief Executive Officer 418 BROADWAY STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
LIXIA TU DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

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

Filings

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