BELVEDERE HOME PRODUCTS, INC.

Name: | BELVEDERE HOME PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1962 (63 years ago) |
Entity Number: | 152225 |
ZIP code: | 94595 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2600 PTARMIGAN DRIVE, #2, WALNUT CREEK, CA, United States, 94595 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARLA HOLTZ | Chief Executive Officer | 2600 PTARMIGAN DRIVE, #2, WALNUT CREEK, CA, United States, 94595 |
Name | Role | Address |
---|---|---|
CARLA HOLTZ | DOS Process Agent | 2600 PTARMIGAN DRIVE, #2, WALNUT CREEK, CA, United States, 94595 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-13 | 2018-11-02 | Address | 182 TIBBETTS ROAD, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office) |
2012-11-13 | 2018-11-02 | Address | 182 TIBBETTS ROAD, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
2012-11-13 | 2018-11-02 | Address | 182 TIBBETTS ROAD, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
1993-01-14 | 2012-11-13 | Address | 182 TIBBETTS ROAD, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
1993-01-14 | 2012-11-13 | Address | 182 TIBBETTS ROAD, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181102006828 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
141114006311 | 2014-11-14 | BIENNIAL STATEMENT | 2014-11-01 |
121113002301 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
101207002419 | 2010-12-07 | BIENNIAL STATEMENT | 2010-11-01 |
081113002238 | 2008-11-13 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State