2203 BELMONT REALTY CORP.

Name: | 2203 BELMONT REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1985 (40 years ago) |
Entity Number: | 1010309 |
ZIP code: | 10708 |
County: | Westchester |
Place of Formation: | New York |
Address: | 119 Pondfield Road, Suite 250, Bronxville, NY, United States, 10708 |
Principal Address: | 119 Pondfield Road, Suite 250, 119 Pondfield Road Suite 250, Bronxville, NY, United States, 10708 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSE HILL ASSET MANAGEMENT CORPORATION | Agent | 1133 WESTCHESTER AVE STE N006, WHITE PLAINS, NY, 10604 |
Name | Role | Address |
---|---|---|
MICHAEL BELLOMO | Chief Executive Officer | 119 PONDFIELD ROAD, SUITE 250, SUITE 250, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
RHAMCO MANAGEMENT INC | DOS Process Agent | 119 Pondfield Road, Suite 250, Bronxville, NY, United States, 10708 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-01 | 2025-07-01 | Address | 119 PONDFIELD ROAD, SUITE 250, SUITE 250, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
2025-07-01 | 2025-07-01 | Address | 1133 WESTCHESTER AVE, N 006, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2024-10-02 | Address | 119 PONDFIELD ROAD, SUITE 250, SUITE 250, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2024-10-02 | Address | 1133 WESTCHESTER AVE, N 006, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2025-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701049838 | 2025-07-01 | BIENNIAL STATEMENT | 2025-07-01 |
241002005540 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
200121000764 | 2020-01-21 | CERTIFICATE OF AMENDMENT | 2020-01-21 |
200115060309 | 2020-01-15 | BIENNIAL STATEMENT | 2019-07-01 |
160120000736 | 2016-01-20 | CERTIFICATE OF CHANGE | 2016-01-20 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State