Search icon

BELFORT CAPITAL CORP.

Company Details

Name: BELFORT CAPITAL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1993 (31 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1775271
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: ROBINSON, MURPHY & MCDONALD, 100 PARK AVE SUITE 2203, NEW YORK, NY, United States, 10017
Principal Address: PO BOX 377, OLD CROSS MOUNTAIN RD FD #152, MARGARETVILLE, NY, United States, 12455

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
K. ANN MCDONALD DOS Process Agent ROBINSON, MURPHY & MCDONALD, 100 PARK AVE SUITE 2203, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
GEORGE H PETERSON Chief Executive Officer PO BOX 377, OLD CROSS MOUNTAIN RD FD #152, MARGARETVILLE, NY, United States, 12455

History

Start date End date Type Value
1993-11-24 1996-01-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1355375 1997-09-24 ANNULMENT OF AUTHORITY 1997-09-24
960116002218 1996-01-16 BIENNIAL STATEMENT 1995-11-01
931124000447 1993-11-24 APPLICATION OF AUTHORITY 1993-11-24

Date of last update: 26 Feb 2025

Sources: New York Secretary of State