Search icon

BELFER MANAGEMENT CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BELFER MANAGEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1988 (37 years ago)
Date of dissolution: 01 May 2014
Entity Number: 1278922
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 80 CUTTER MILL ROAD, SUITE 200, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 CUTTER MILL ROAD, SUITE 200, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
ANDREW BELFER Chief Executive Officer 80 CUTTER MILL ROAD, SUITE 200, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1993-08-16 1998-08-21 Address 40 CUTTER MILL ROAD, SUITE 401, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-08-16 1998-08-21 Address 40 CUTTER MILL ROAD, SUITE 401, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1993-03-15 1993-08-16 Address 40 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-03-15 1993-08-16 Address 40 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1993-03-15 1998-08-21 Address 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140501000148 2014-05-01 CERTIFICATE OF DISSOLUTION 2014-05-01
120814002603 2012-08-14 BIENNIAL STATEMENT 2012-07-01
100728003015 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080725002769 2008-07-25 BIENNIAL STATEMENT 2008-07-01
060718002231 2006-07-18 BIENNIAL STATEMENT 2006-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State