Name: | BETA VIDEO CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 1980 (45 years ago) |
Date of dissolution: | 05 Dec 2024 |
Entity Number: | 641827 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1 GROVE STREET, PITTSFORD, NY, United States, 14534 |
Principal Address: | 40 PACKET BOAT DRIVE, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BETA VIDEO CORPORATION | DOS Process Agent | 1 GROVE STREET, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
BEVERLEE HYATT | Chief Executive Officer | 40 PACKET BOAT DRIVE, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-09 | 2024-12-31 | Address | 1 GROVE STREET, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2020-07-07 | 2020-07-09 | Address | 1 GROVE STREET, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2018-07-13 | 2020-07-07 | Address | 1 GROVE STREET, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2018-07-13 | 2024-12-31 | Address | 40 PACKET BOAT DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2010-07-21 | 2018-07-13 | Address | BEVERLEE HYATT, 40 PACKET BOAT DR, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231000276 | 2024-12-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-05 |
200709060009 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
200707061173 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
180713006156 | 2018-07-13 | BIENNIAL STATEMENT | 2018-07-01 |
160713006488 | 2016-07-13 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State