Search icon

BET CONSUMER SERVICES, INC.

Print

Details

Entity Number 4076389

Status Active

NameBET CONSUMER SERVICES, INC.

CountyNew York

Date of registration 04 Apr 2011 (13 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 1515 Broadway, New York, NY, United States, 10036

Address ZIP code 10036

Principal Address 1515 BROADWAY, NEW YORK, NY, United States, 10036

Principal Address ZIP code 10036

DOS Process Agent

Name Role Address

CORPORATION SERVICE COMPANY

DOS Process Agent

1515 Broadway, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address

SCOTT MILLS

Chief Executive Officer

1515 BROADWAY, NEW YORK, NY, United States, 10036

History

Start date End date Type Value

2023-04-18

2023-04-18

Address

1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

2019-04-18

2023-04-18

Address

1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

2013-04-01

2019-04-18

Address

ONE BET PLAZA, 1235 W STREET, NE, WASHINGTON, DC, 20018, USA (Type of address: Chief Executive Officer)

2013-04-01

2019-04-18

Address

ONE BET PLAZA, 1235 W STREET, NE, WASHINGTON, DC, 20018, USA (Type of address: Principal Executive Office)

2011-04-04

2023-04-18

Address

80 STATE STREET, ALBANY, NY, 12207, 3543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230418001510

2023-04-18

BIENNIAL STATEMENT

2023-04-01

210430060409

2021-04-30

BIENNIAL STATEMENT

2021-04-01

190418060054

2019-04-18

BIENNIAL STATEMENT

2019-04-01

170404006772

2017-04-04

BIENNIAL STATEMENT

2017-04-01

150401007091

2015-04-01

BIENNIAL STATEMENT

2015-04-01

130401006147

2013-04-01

BIENNIAL STATEMENT

2013-04-01

110404000073

2011-04-04

APPLICATION OF AUTHORITY

2011-04-04

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts