-
Home Page
›
-
Counties
›
-
Clinton
›
-
12901
›
-
BELROSE, INC.
Company Details
Name: |
BELROSE, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
19 Sep 1994 (31 years ago)
|
Date of dissolution: |
30 Jun 2004 |
Entity Number: |
1852934 |
ZIP code: |
12901
|
County: |
Clinton |
Place of Formation: |
New York |
Address: |
37 BRIDGE STREET, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
GISELLE BELROSE
|
Chief Executive Officer
|
498 SALMON RIVER RD, PLATTSBURGH, NY, United States, 12901
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
37 BRIDGE STREET, PLATTSBURGH, NY, United States, 12901
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1692928
|
2004-06-30
|
DISSOLUTION BY PROCLAMATION
|
2004-06-30
|
001018002259
|
2000-10-18
|
BIENNIAL STATEMENT
|
2000-09-01
|
980908002291
|
1998-09-08
|
BIENNIAL STATEMENT
|
1998-09-01
|
960920002047
|
1996-09-20
|
BIENNIAL STATEMENT
|
1996-09-01
|
940919000370
|
1994-09-19
|
CERTIFICATE OF INCORPORATION
|
1994-09-19
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0803285
|
Copyright
|
2008-04-01
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2008-04-01
|
Termination Date |
2009-01-13
|
Section |
0501
|
Status |
Terminated
|
Parties
Name |
FOUNTAIN
|
Role |
Plaintiff
|
|
Name |
BELROSE, INC.
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State