Search icon

ABC BELT CORP.

Company Details

Name: ABC BELT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1994 (31 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1844602
ZIP code: 11219
County: New York
Place of Formation: New York
Address: 1566 58TH ST, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIMON ZILBER Chief Executive Officer 1566 58TH ST, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
SIMON LINBER DOS Process Agent 1566 58TH ST, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2004-09-03 2007-03-19 Address 1566 58TH ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2002-11-04 2004-09-03 Address 545-8TH AVE., 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2002-11-04 2004-09-03 Address 545 8TH AVE., 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-11-04 2004-09-03 Address 545 8TH AVE., 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1996-09-16 2002-11-04 Address 37 W 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1996-09-16 2002-11-04 Address 37 W 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1996-09-16 2002-11-04 Address 37 W 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1994-08-16 1996-09-16 Address 450 SEVENTH AVENUE, SUITE 2906, NEW YORK, NY, 10123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1755130 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
070319002558 2007-03-19 BIENNIAL STATEMENT 2006-08-01
040903002779 2004-09-03 BIENNIAL STATEMENT 2004-08-01
021104002406 2002-11-04 BIENNIAL STATEMENT 2002-08-01
960916002164 1996-09-16 BIENNIAL STATEMENT 1996-08-01
940816000192 1994-08-16 CERTIFICATE OF INCORPORATION 1994-08-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State