Name: | JOHN JOSEPH BELMONTE, D.C., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1992 (32 years ago) |
Entity Number: | 1675050 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 211 E 53RD STREET / SUITE P-3, NEW YORK, NY, United States, 10022 |
Principal Address: | 211 E 53RD STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 211 E 53RD STREET / SUITE P-3, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOHN J. BELMONTE | Chief Executive Officer | 211 E 53RD STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-07 | 2006-10-10 | Address | 211 E 53RD ST, STE P-3, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-10-18 | 2006-10-10 | Address | 211 EAST 53RD ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1998-11-09 | 2006-10-10 | Address | 211 EAST 53RD ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-11-09 | 2000-10-18 | Address | 211 EAST 53RD ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1998-11-09 | 2002-10-07 | Address | 211 EAST 53RD ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-11-09 | 1998-11-09 | Address | 159-36 101 STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer) |
1993-11-09 | 1998-11-09 | Address | 159-36 101 STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Principal Executive Office) |
1993-11-09 | 1998-11-09 | Address | 159-36 101 STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process) |
1992-10-23 | 1993-11-09 | Address | ATTN: KENNETH S. ROSE, 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181001006079 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
141015006484 | 2014-10-15 | BIENNIAL STATEMENT | 2014-10-01 |
121016002334 | 2012-10-16 | BIENNIAL STATEMENT | 2012-10-01 |
101014002155 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
081017002262 | 2008-10-17 | BIENNIAL STATEMENT | 2008-10-01 |
061010002914 | 2006-10-10 | BIENNIAL STATEMENT | 2006-10-01 |
041229002652 | 2004-12-29 | BIENNIAL STATEMENT | 2004-10-01 |
021007002301 | 2002-10-07 | BIENNIAL STATEMENT | 2002-10-01 |
001018002589 | 2000-10-18 | BIENNIAL STATEMENT | 2000-10-01 |
981109002281 | 1998-11-09 | BIENNIAL STATEMENT | 1998-10-01 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State