Name: | 2480 BELMONT AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1998 (27 years ago) |
Entity Number: | 2299731 |
ZIP code: | 10583 |
County: | Bronx |
Place of Formation: | New York |
Address: | 455 CENTRAL PARK AVE, SUITE 202, SCARSDALE, NY, United States, 10583 |
Principal Address: | 455 CENTRAL PARK AVE, STE 202, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | 2480 BELMONT AVENUE CORP., CONNECTICUT | 0863172 | CONNECTICUT |
Name | Role | Address |
---|---|---|
ROYAL VISION MANAGEMENT | DOS Process Agent | 455 CENTRAL PARK AVE, SUITE 202, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
SAMI JAMAL | Chief Executive Officer | 455 CENTRAL PARK AVE, STE 202, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 114 ALGONQUIN RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 455 CENTRAL PARK AVE, STE 202, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2025-02-03 | Address | 114 ALGONQUIN RD, SUITE 202, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
2019-05-08 | 2020-09-01 | Address | 114 ALGONQUIN RD, SUITE 312, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
2014-08-01 | 2025-02-03 | Address | 114 ALGONQUIN RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2014-08-01 | 2019-05-08 | Address | 114 ALGONQUIN RD, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
1998-09-22 | 2014-08-01 | Address | 25 SMITH STREET, NANUET, NY, 10954, USA (Type of address: Service of Process) |
1998-09-22 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203004145 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
200901061436 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
190508060522 | 2019-05-08 | BIENNIAL STATEMENT | 2018-09-01 |
180416006108 | 2018-04-16 | BIENNIAL STATEMENT | 2016-09-01 |
141103002007 | 2014-11-03 | BIENNIAL STATEMENT | 2014-09-01 |
140801002072 | 2014-08-01 | BIENNIAL STATEMENT | 2012-09-01 |
980922000239 | 1998-09-22 | CERTIFICATE OF INCORPORATION | 1998-09-22 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State