Search icon

BELSUN CORP.

Company Details

Name: BELSUN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 2000 (25 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2564250
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 236 WEST 27TH STREET, SUITE 1300 RE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANJAY KEDIA Chief Executive Officer 83-09 TALBOT ST, APT 4B, KEW GARDENS, NY, United States, 11415

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 236 WEST 27TH STREET, SUITE 1300 RE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2000-10-17 2021-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-10-17 2012-02-03 Address 976 6TH AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2145859 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120203002746 2012-02-03 BIENNIAL STATEMENT 2010-10-01
001108000201 2000-11-08 CERTIFICATE OF AMENDMENT 2000-11-08
001017000749 2000-10-17 CERTIFICATE OF INCORPORATION 2000-10-17

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4747625007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BELSUN CORP
Recipient Name Raw BELSUN CORP
Recipient Address 236 WEST 27TH ST #1300, NEW YORK, NEW YORK, NEW YORK, 10001-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 9603.00
Face Value of Direct Loan 990000.00
Link View Page

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1201780 Marine Contract Actions 2012-03-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 24000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-03-09
Termination Date 2012-05-02
Date Issue Joined 2012-04-13
Section 1701
Status Terminated

Parties

Name MAERSK INC.
Role Plaintiff
Name BELSUN CORP.
Role Defendant
1103789 Marine Contract Actions 2011-06-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 223000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-06-03
Termination Date 2012-12-10
Date Issue Joined 2011-07-18
Section 1701
Status Terminated

Parties

Name MAERSK INC.
Role Plaintiff
Name BELSUN CORP.
Role Defendant
0706951 Marine Contract Actions 2007-08-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-08-02
Termination Date 2007-12-14
Date Issue Joined 2007-09-21
Section 1701
Status Terminated

Parties

Name CMA-CGM, INC.
Role Plaintiff
Name BELSUN CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State