Search icon

BELSITO & COMPANY INC.

Company Details

Name: BELSITO & COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1998 (27 years ago)
Date of dissolution: 07 Oct 2009
Entity Number: 2264542
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 166 WEST 88TH STREET, NEW YORK, NY, United States, 10023
Principal Address: 475 PARK AVE SOUTH / 28TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 166 WEST 88TH STREET, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
MARYBETH BELSITO Chief Executive Officer 475 PARK AVE SOUTH / 28TH FL, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2002-05-24 2002-07-09 Address 475 PARK AVE SOUTH / 28TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-12-16 2002-07-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-05-29 1999-12-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-05-29 2002-05-24 Address C/O CARTER,LEDYARD & MILBURN, TWO WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091007000525 2009-10-07 CERTIFICATE OF DISSOLUTION 2009-10-07
020709000566 2002-07-09 CERTIFICATE OF CHANGE 2002-07-09
020524002167 2002-05-24 BIENNIAL STATEMENT 2002-05-01
991216000741 1999-12-16 CERTIFICATE OF CHANGE 1999-12-16
980529000616 1998-05-29 CERTIFICATE OF INCORPORATION 1998-05-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0502138 Other Contract Actions 2005-02-10 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-02-10
Termination Date 2005-03-16
Pretrial Conference Date 2005-02-17
Section 1332
Sub Section OC
Status Terminated

Parties

Name BELSITO & COMPANY INC.
Role Plaintiff
Name CLEARANT, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State