BELGRAVIA PARTNERS, LTD.

Name: | BELGRAVIA PARTNERS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 2000 (25 years ago) |
Date of dissolution: | 31 Oct 2022 |
Entity Number: | 2511522 |
ZIP code: | 19958 |
County: | Nassau |
Place of Formation: | New York |
Address: | 19172 CAVENDISH WAY, LEWES, DE, United States, 19958 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BELGRAVIA PARTNERS LTD | Chief Executive Officer | 19172 CAVENDISH WAY, LEWES, DE, United States, 19958 |
Name | Role | Address |
---|---|---|
MITCHELL COHEN | DOS Process Agent | 19172 CAVENDISH WAY, LEWES, DE, United States, 19958 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-18 | 2023-02-26 | Address | 19172 CAVENDISH WAY, LEWES, DE, 19958, USA (Type of address: Service of Process) |
2020-05-18 | 2023-02-26 | Address | 19172 CAVENDISH WAY, LEWES, DE, 19958, USA (Type of address: Chief Executive Officer) |
2014-05-08 | 2020-05-18 | Address | 26 KNIGHTSBRIDGE RD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2014-05-08 | 2020-05-18 | Address | 26 KNIGHTSBRIDGE RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2004-05-17 | 2014-05-08 | Address | 26 KNIGHTBRIDGE RD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230226000263 | 2022-10-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-31 |
200518060209 | 2020-05-18 | BIENNIAL STATEMENT | 2020-05-01 |
180514006111 | 2018-05-14 | BIENNIAL STATEMENT | 2018-05-01 |
140508006158 | 2014-05-08 | BIENNIAL STATEMENT | 2014-05-01 |
100519002237 | 2010-05-19 | BIENNIAL STATEMENT | 2010-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State