BELIEFNET, INC.

Name: | BELIEFNET, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 2000 (25 years ago) |
Entity Number: | 2514163 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 999 WATERSIDE DRIVE, SUITE 1910, NORFOLK, VA, United States, 23510 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
STEPHEN D. HALLIDAY | Chief Executive Officer | 999 WATERSIDE DRIVE, SUITE 1910, NORFOLK, VA, United States, 23510 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2010-06-18 | 2014-05-28 | Address | 10201 W. PICO BLVD, LOS ANGELES, CA, 90030, USA (Type of address: Chief Executive Officer) |
2010-06-18 | 2014-05-28 | Address | 10201 W. PICO BLVD, ATTN: TAX DEPT., LOS ANGELES, CA, 90030, USA (Type of address: Principal Executive Office) |
2009-12-21 | 2012-01-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-12-21 | 2012-01-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-06-07 | 2010-06-18 | Address | 115 EAST 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200522060241 | 2020-05-22 | BIENNIAL STATEMENT | 2020-05-01 |
140528006097 | 2014-05-28 | BIENNIAL STATEMENT | 2014-05-01 |
120119000990 | 2012-01-19 | CERTIFICATE OF CHANGE | 2012-01-19 |
100618002868 | 2010-06-18 | BIENNIAL STATEMENT | 2010-05-01 |
091221000400 | 2009-12-21 | CERTIFICATE OF CHANGE | 2009-12-21 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State