Search icon

BELLE DAME LTD.

Company Details

Name: BELLE DAME LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1998 (27 years ago)
Date of dissolution: 29 Oct 2014
Entity Number: 2230806
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 239 EAST 79TH ST, #14D, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LORRAINE KENNEDY DOS Process Agent 239 EAST 79TH ST, #14D, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
LORRAINE KENNEDY Chief Executive Officer 239 EAST 79TH ST, #14D, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2004-02-05 2008-06-19 Address 239 E. 79TH ST, #14D, NEW YORK, NY, 10021, 0816, USA (Type of address: Service of Process)
2004-02-05 2008-06-19 Address 239 E. 79TH ST, #14D, NEW YORK, NY, 10021, 0816, USA (Type of address: Principal Executive Office)
2004-02-05 2008-06-19 Address 239 E. 79TH ST, #14D, NEW YORK, NY, 10021, 0816, USA (Type of address: Chief Executive Officer)
2002-02-11 2004-02-05 Address 239 E. 79TH ST., #14D, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2002-02-11 2004-02-05 Address 239 E. 79TH ST., #14D, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141029000572 2014-10-29 CERTIFICATE OF DISSOLUTION 2014-10-29
100319002187 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080619002738 2008-06-19 BIENNIAL STATEMENT 2008-02-01
060328002484 2006-03-28 BIENNIAL STATEMENT 2006-02-01
040205002002 2004-02-05 BIENNIAL STATEMENT 2004-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State