Name: | BELLMORE SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1999 (26 years ago) |
Date of dissolution: | 17 Dec 2024 |
Entity Number: | 2427169 |
ZIP code: | 10281 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 225 Liberty Street, 31st floor, New York, NY, United States, 10281 |
Principal Address: | 225 Liberty Street 31st floor, New York, NY, United States, 10281 |
Name | Role | Address |
---|---|---|
STEVE KRAUSS | DOS Process Agent | 225 Liberty Street, 31st floor, New York, NY, United States, 10281 |
Name | Role | Address |
---|---|---|
GERALD H BAKER | Chief Executive Officer | 225 LIBERTY STREET 31ST FLOOR, NEW YORK, NY, United States, 10281 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-18 | 2024-12-18 | Address | 225 LIBERTY STREET 31ST FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer) |
2024-12-18 | 2024-12-18 | Address | C/O NAT'L REALTY & DEVELOPMENT, 3 MANHATTANVILLE RD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | C/O NAT'L REALTY & DEVELOPMENT, 3 MANHATTANVILLE RD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 225 LIBERTY STREET 31ST FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-12-18 | Address | 225 LIBERTY STREET 31ST FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241218000418 | 2024-12-17 | CERTIFICATE OF TERMINATION | 2024-12-17 |
240102001566 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
211027000013 | 2021-10-27 | BIENNIAL STATEMENT | 2021-10-27 |
191127060081 | 2019-11-27 | BIENNIAL STATEMENT | 2019-10-01 |
171116006064 | 2017-11-16 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State