BELMET PRODUCTS, INC.

Name: | BELMET PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1994 (31 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1801954 |
ZIP code: | 10536 |
County: | Kings |
Place of Formation: | New York |
Address: | 444 MOUNT HOLLY ROAD, KATONAH, NY, United States, 10536 |
Principal Address: | ALAN KLEIN, 505 MORGAN AVE., BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 444 MOUNT HOLLY ROAD, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
DONALD BUDY | Chief Executive Officer | 505 MORGAN AVE, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-21 | 2006-04-06 | Address | 505 MORGAN AVE., BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2000-03-21 | 2009-05-27 | Address | ALAN KLEIN, 505 MORGAN AVE., BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
1996-05-29 | 2000-03-21 | Address | 505 MORGAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
1996-05-29 | 2000-03-21 | Address | DONALD BADY, 505 MORGAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
1996-05-29 | 2000-03-21 | Address | DONALD BADY, 505 MADISON AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120125000701 | 2012-01-25 | CERTIFICATE OF MERGER | 2012-01-25 |
090527000501 | 2009-05-27 | CERTIFICATE OF AMENDMENT | 2009-05-27 |
080318003131 | 2008-03-18 | BIENNIAL STATEMENT | 2008-03-01 |
060406002347 | 2006-04-06 | BIENNIAL STATEMENT | 2006-03-01 |
040315002768 | 2004-03-15 | BIENNIAL STATEMENT | 2004-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State