Search icon

BELRUSA CORP.

Company Details

Name: BELRUSA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1993 (32 years ago)
Entity Number: 1698154
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: c/o Ruben Companies, 600 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RICHARD RUBEN Chief Executive Officer C/O RUBEN COMPANIES, 600 MADISON AVE - 11TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 600 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, 1654, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address C/O RUBEN COMPANIES, 600 MADISON AVE - 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address C/O RUBEN COMPANIES, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-01-06 2025-02-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-01-06 2025-02-11 Address 600 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, 1654, USA (Type of address: Chief Executive Officer)
2022-01-05 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-01-04 2022-01-06 Address 600 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, 1654, USA (Type of address: Service of Process)
2015-01-02 2021-01-04 Address 600 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, 1654, USA (Type of address: Service of Process)
2015-01-02 2022-01-06 Address 600 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, 1654, USA (Type of address: Chief Executive Officer)
1994-06-02 2015-01-02 Address 600 MADISON AVENUE, NEW YORK, NY, 10022, 1654, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250211001677 2025-02-11 BIENNIAL STATEMENT 2025-02-11
230131001173 2023-01-31 BIENNIAL STATEMENT 2023-01-01
220106001753 2022-01-05 CERTIFICATE OF CHANGE BY ENTITY 2022-01-05
210104060250 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190205061200 2019-02-05 BIENNIAL STATEMENT 2019-01-01
170105007031 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150102006179 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130129002101 2013-01-29 BIENNIAL STATEMENT 2013-01-01
110131002207 2011-01-31 BIENNIAL STATEMENT 2011-01-01
090113002800 2009-01-13 BIENNIAL STATEMENT 2009-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State