Search icon

JOHN JOSEPH BELMONTE, D.C., P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211 E 53RD STREET / SUITE P-3, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOHN J. BELMONTE Chief Executive Officer 211 E 53RD STREET, NEW YORK, NY, United States, 10022

History

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)

Filings

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