BELISLE & ASSOCIATES, LLC

Name: | BELISLE & ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Dec 1998 (27 years ago) |
Date of dissolution: | 03 Sep 2013 |
Entity Number: | 2323999 |
ZIP code: | 10005 |
County: | Rockland |
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 |
---|---|---|---|
2010-12-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 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 | 2010-12-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-12-10 | 1999-12-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-12-10 | 1999-12-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-28258 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-28257 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130903000790 | 2013-09-03 | CERTIFICATE OF TERMINATION | 2013-09-03 |
130102006126 | 2013-01-02 | BIENNIAL STATEMENT | 2012-12-01 |
101223002011 | 2010-12-23 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State