Name: | BELCOO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1994 (31 years ago) |
Entity Number: | 1830855 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 28 CLIFF ST, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILOMENA MAGUIRE | Chief Executive Officer | 28 CLIFF ST, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
PHILOMENA MAGUIRE | DOS Process Agent | 28 CLIFF ST, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-09 | 2020-07-02 | Address | 28 CLIFF ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1996-06-14 | 1998-06-09 | Address | 80 BEEKMAN ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1994-06-21 | 1996-06-14 | Address | 80 BEEKMAN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200702061461 | 2020-07-02 | BIENNIAL STATEMENT | 2020-06-01 |
170510000048 | 2017-05-10 | ANNULMENT OF DISSOLUTION | 2017-05-10 |
DP-2142461 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
140606007153 | 2014-06-06 | BIENNIAL STATEMENT | 2014-06-01 |
120803002616 | 2012-08-03 | BIENNIAL STATEMENT | 2012-06-01 |
100923002688 | 2010-09-23 | BIENNIAL STATEMENT | 2010-06-01 |
080718002901 | 2008-07-18 | BIENNIAL STATEMENT | 2008-06-01 |
060613002463 | 2006-06-13 | BIENNIAL STATEMENT | 2006-06-01 |
020626002593 | 2002-06-26 | BIENNIAL STATEMENT | 2002-06-01 |
000626002015 | 2000-06-26 | BIENNIAL STATEMENT | 2000-06-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State