Name: | MRP BELLMORE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1955 (70 years ago) |
Entity Number: | 105299 |
ZIP code: | 11797 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 95 FROEHLICH FARM BLVD., WOODBURY, NY, United States, 11797 |
Principal Address: | 95 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PERGAMENT INVESTMENTS | DOS Process Agent | 95 FROEHLICH FARM BLVD., WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
BRUCE PERGAMENT | Chief Executive Officer | 95 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-28 | 2019-10-02 | Address | 95 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2013-10-28 | 2019-10-02 | Address | 95 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2011-11-04 | 2013-10-28 | Address | 95 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
2009-10-23 | 2013-10-28 | Address | 1500 OLD NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
2005-12-02 | 2013-10-28 | Address | 1500 OLD NORTHERN BLVD, ROSLYN, NY, 11576, 1126, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002060143 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171003006731 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151104006396 | 2015-11-04 | BIENNIAL STATEMENT | 2015-10-01 |
131028002023 | 2013-10-28 | BIENNIAL STATEMENT | 2013-10-01 |
111104002359 | 2011-11-04 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State