Search icon

RELATED BETA CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: RELATED BETA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Feb 1984 (41 years ago)
Date of dissolution: 25 May 2006
Entity Number: 898048
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 625 MADISON AVE, NEW YORK, NY, United States, 10022
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALAN P. HIRMES Chief Executive Officer 625 MADISON AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2002-02-15 2006-01-24 Address ATTN: LEGAL, 625 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1999-12-01 2001-03-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-03-10 2001-03-09 Address 625 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-03-10 2002-02-15 Address 625 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1994-05-12 1998-03-10 Address 625 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
060525000351 2006-05-25 CERTIFICATE OF TERMINATION 2006-05-25
060124003360 2006-01-24 BIENNIAL STATEMENT 2006-02-01
040305002451 2004-03-05 BIENNIAL STATEMENT 2004-02-01
020215002558 2002-02-15 BIENNIAL STATEMENT 2002-02-01
010309000498 2001-03-09 CERTIFICATE OF CHANGE 2001-03-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State