BETCO REALTY CORPORATION

Name: | BETCO REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1985 (40 years ago) |
Entity Number: | 995585 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 244 MADISON AVE, STE 511, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BETCO REALTY CORPORATION | DOS Process Agent | 244 MADISON AVE, STE 511, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JEANNY CHERA | Chief Executive Officer | 244 MADISON AVENUE, SUITE 511, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-15 | 2023-11-15 | Address | 244 MADISON AVENUE, SUITE 511, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2023-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-10-26 | 2023-11-15 | Address | 244 MADISON AVENUE, SUITE 511, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2014-06-03 | 2018-10-26 | Address | 244 MADISON AVE, STE 511, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2014-06-03 | 2023-11-15 | Address | 244 MADISON AVE, STE 511, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231115004414 | 2023-11-15 | BIENNIAL STATEMENT | 2023-05-01 |
210611060075 | 2021-06-11 | BIENNIAL STATEMENT | 2021-05-01 |
190521060162 | 2019-05-21 | BIENNIAL STATEMENT | 2019-05-01 |
181026002022 | 2018-10-26 | AMENDMENT TO BIENNIAL STATEMENT | 2017-05-01 |
180705007324 | 2018-07-05 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State