Name: | BELVEDERE PROPERTY MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jan 1998 (27 years ago) |
Entity Number: | 2215803 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1999-12-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-01-08 | 1999-12-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-01-08 | 1999-12-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102000991 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220124002873 | 2022-01-24 | BIENNIAL STATEMENT | 2022-01-24 |
200102061906 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
SR-26589 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-26588 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180102006370 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160113006154 | 2016-01-13 | BIENNIAL STATEMENT | 2016-01-01 |
140127006049 | 2014-01-27 | BIENNIAL STATEMENT | 2014-01-01 |
120124002165 | 2012-01-24 | BIENNIAL STATEMENT | 2012-01-01 |
100108002394 | 2010-01-08 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State