Search icon

BETHELA CAPITAL CORP.

Company Details

Name: BETHELA CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1979 (46 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 568457
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1270 BROADWAY, SUITE 1712, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 38620

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
KOREAN CAPITAL CORP. DOS Process Agent 1270 BROADWAY, SUITE 1712, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1984-05-09 1985-02-22 Shares Share type: PAR VALUE, Number of shares: 20120, Par value: 100
1979-07-11 1984-05-09 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
20181211078 2018-12-11 ASSUMED NAME LLC INITIAL FILING 2018-12-11
DP-599364 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
B195915-3 1985-02-22 CERTIFICATE OF AMENDMENT 1985-02-22
B148088-2 1984-10-03 CERTIFICATE OF AMENDMENT 1984-10-03
B099820-3 1984-05-09 CERTIFICATE OF AMENDMENT 1984-05-09
A658691-4 1980-04-08 CERTIFICATE OF AMENDMENT 1980-04-08
A589732-9 1979-07-11 CERTIFICATE OF INCORPORATION 1979-07-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9203341 Other Statutory Actions 1992-05-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1992-05-07
Termination Date 1992-12-02
Section 1345

Parties

Name U.S.A.
Role Plaintiff
Name BETHELA CAPITAL CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State