Search icon

BET-MAR ENTERPRISES INC

Print

Details

Entity Number 3825682

Status Inactive

NameBET-MAR ENTERPRISES INC

CountyOrange

Date of registration 23 Jun 2009 (15 years ago)

Date of dissolution 15 Apr 2024

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 144 ROCKWELL AVE, MIDDLETOWN, NY, United States, 10940

Address ZIP code 10940

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address

C/O UNITED STATES CORPORATION AGENTS, INC.

DOS Process Agent

144 ROCKWELL AVE, MIDDLETOWN, NY, United States, 10940

Agent

Name Role Address

UNITED STATES CORPORATION AGENTS, INC.

Agent

7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address

BETTY A JAROKA

Chief Executive Officer

144 ROCKWELL AVE, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value

2024-04-25

2024-04-25

Address

144 ROCKWELL AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)

2023-06-03

2024-04-15

Shares

Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

2023-06-03

2023-06-03

Address

144 ROCKWELL AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)

2023-06-03

2024-04-25

Address

144 ROCKWELL AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)

2023-06-03

2024-04-25

Address

144 ROCKWELL AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

2023-06-03

2024-04-25

Address

7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

2011-07-13

2023-06-03

Address

144 ROCKWELL AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)

2009-06-23

2023-06-03

Address

7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

2009-06-23

2023-06-03

Shares

Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

2009-06-23

2023-06-03

Address

7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240425002027

2024-04-15

CERTIFICATE OF DISSOLUTION-CANCELLATION

2024-04-15

230603000243

2023-06-03

BIENNIAL STATEMENT

2023-06-01

210702001474

2021-07-02

BIENNIAL STATEMENT

2021-07-02

190605060146

2019-06-05

BIENNIAL STATEMENT

2019-06-01

170605007845

2017-06-05

BIENNIAL STATEMENT

2017-06-01

150602006125

2015-06-02

BIENNIAL STATEMENT

2015-06-01

130617006085

2013-06-17

BIENNIAL STATEMENT

2013-06-01

110713002081

2011-07-13

BIENNIAL STATEMENT

2011-06-01

090623000703

2009-06-23

CERTIFICATE OF INCORPORATION

2009-06-23

Date of last update: 24 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts