Search icon

BELMAY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BELMAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1992 (33 years ago)
Entity Number: 1639513
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 1 ODELL PLAZA, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
BELMAY, INC. DOS Process Agent 1 ODELL PLAZA, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
THEODORE KESTEN Chief Executive Officer 1 ODELL PLAZA, YONKERS, NY, United States, 10701

Form 5500 Series

Employer Identification Number (EIN):
112136049
Plan Year:
2014
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
66
Sponsors Telephone Number:

History

Start date End date Type Value
2004-06-08 2018-04-24 Address 200 CORPORATE BLVD SOUTH, YONKERS, NY, 10701, 6806, USA (Type of address: Chief Executive Officer)
1998-05-12 2004-06-08 Address 201 LYNCROFT RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
1993-08-04 1998-05-12 Address 200 CORPORATE BOULEVARD SOUTH, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1993-08-04 2018-04-24 Address 200 CORPORATE BOULEVARD SOUTH, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1993-08-04 2018-04-24 Address 200 CORPORATE BOULEVARD SOUTH, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180424006107 2018-04-24 BIENNIAL STATEMENT 2016-05-01
120719002711 2012-07-19 BIENNIAL STATEMENT 2012-05-01
101001002340 2010-10-01 BIENNIAL STATEMENT 2010-05-01
080618002072 2008-06-18 BIENNIAL STATEMENT 2008-05-01
060522002419 2006-05-22 BIENNIAL STATEMENT 2006-05-01

Trademarks Section

Serial Number:
74322975
Mark:
INTERIORS
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
1992-10-15
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
INTERIORS

Goods And Services

For:
air freshner
International Classes:
005 - Primary Class
Class Status:
Abandoned
Serial Number:
73752807
Mark:
NAKED
Status:
CANCELLED - SECTION 18
Mark Type:
TRADEMARK
Application Filing Date:
1988-09-19
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
NAKED

Goods And Services

For:
PERFUME
First Use:
1988-08-16
International Classes:
003 - Primary Class
Class Status:
Sec. 18 – Entire Registration
Serial Number:
73463736
Mark:
PERCEPTOL
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1984-02-02
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PERCEPTOL

Goods And Services

For:
CHEMICAL PRODUCT IN THE INTERSTATE ESSENTIAL OIL INDUSTRY
First Use:
1983-06-14
International Classes:
001 - Primary Class
Class Status:
Abandoned
Serial Number:
85736579
Mark:
PUR FRAGRANCE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2012-09-24
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PUR FRAGRANCE

Goods And Services

For:
Bath and shower gels and salts not for medical purposes; Bath beads; Bath cream; Bath foams; Bath gel; Bath oil; Bath pearls; Bath soaps; Body creams; Body lotion; Body lotions; Body milk
International Classes:
003 - Primary Class
Class Status:
Active
Serial Number:
85736478
Mark:
POLYGEMS
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2012-09-24
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
POLYGEMS

Goods And Services

For:
Air deodorizer
International Classes:
005 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-06-21
Type:
Planned
Address:
45 LEONE LANE, CHESTER, NY, 10918
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-02-14
Type:
Planned
Address:
641 AVE OF AMERICAS, New York -Richmond, NY, 10011
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2013-04-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CLAISSE
Party Role:
Plaintiff
Party Name:
BELMAY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-06-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CRUZ
Party Role:
Plaintiff
Party Name:
BELMAY, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1990-05-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
BELMAY, INC.
Party Role:
Plaintiff
Party Name:
NME GROUP,L.P.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State