Search icon

BELLMORE SERVICE CORP.

Company Details

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

DOS Process Agent

Name Role Address
STEVE KRAUSS DOS Process Agent 225 Liberty Street, 31st floor, New York, NY, United States, 10281

Chief Executive Officer

Name Role Address
GERALD H BAKER Chief Executive Officer 225 LIBERTY STREET 31ST FLOOR, NEW YORK, NY, United States, 10281

History

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)

Filings

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