Search icon

SB BELNORD CORP.

Company Details

Name: SB BELNORD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1994 (31 years ago)
Date of dissolution: 08 Feb 2022
Entity Number: 1857591
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 505 PARK AVE 8TH FLR, NEW YORK, NY, United States, 10022
Address: 505 PARK AVE FL 8, 505 PARK AVE 8TH FLR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
M. STEPHEN RASCH DOS Process Agent 505 PARK AVE FL 8, 505 PARK AVE 8TH FLR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
M. STEPHEN RASCH Chief Executive Officer C/O LOEB BLOCK & PARTNERS LLP, 505 PARK AVE 8TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2020-10-23 2022-02-09 Address C/O LOEB BLOCK & PARTNERS LLP, 505 PARK AVE 8TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-10-23 2022-02-09 Address 505 PARK AVE FL 8, 505 PARK AVE 8TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2018-12-03 2020-10-23 Address 505 PARK AVE FL 8, 505 PARK AVE 8TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-11-04 2018-12-03 Address 505 PARK AVENUE, 8TH FLOOR, 505 PARK AVE 8TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-09-11 2020-10-23 Address C/O LOEB BLOCK & PARTNERS LLP, 505 PARK AVE 8TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220209002564 2022-02-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-08
201023060375 2020-10-23 BIENNIAL STATEMENT 2020-10-01
181203008440 2018-12-03 BIENNIAL STATEMENT 2018-10-01
161104007212 2016-11-04 BIENNIAL STATEMENT 2016-10-01
140911002020 2014-09-11 BIENNIAL STATEMENT 2012-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State