Search icon

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