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
Name | Role | Address |
---|---|---|
SIMON ZILBER | Chief Executive Officer | 1566 58TH ST, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
SIMON LINBER | DOS Process Agent | 1566 58TH ST, BROOKLYN, NY, United States, 11219 |
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) |
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