Name: | DBT BELNORD MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1994 (31 years ago) |
Date of dissolution: | 12 Dec 2024 |
Entity Number: | 1857595 |
ZIP code: | 10104 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: KENNETH L HENDERSON, 1290 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10104 |
Principal Address: | BRYAN CAVE LEIGHTON PAISNER, 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
BRYAN CAVE LEIGHTON PAISNER LLP | DOS Process Agent | ATTN: KENNETH L HENDERSON, 1290 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10104 |
Name | Role | Address |
---|---|---|
JOSEPH STEINMAN | Chief Executive Officer | BRYAN CAVE LEIGHTON PAISNER, 1290 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10104 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-01 | 2024-12-20 | Address | BRYAN CAVE LEIGHTON PAISNER, 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-12-20 | Address | ATTN: KENNETH L HENDERSON, 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
2006-10-11 | 2020-10-01 | Address | ATTN: KENNETH L HENDERSON, 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
2006-10-11 | 2020-10-01 | Address | ATTN: KENNETH L HENDERSON, 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer) |
1998-11-13 | 2006-10-11 | Address | KENNETH L. HENDERSON, ESQ., 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241220000071 | 2024-12-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-12 |
201001062374 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
141016006124 | 2014-10-16 | BIENNIAL STATEMENT | 2014-10-01 |
121107002097 | 2012-11-07 | BIENNIAL STATEMENT | 2012-10-01 |
110429002466 | 2011-04-29 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State