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
Name | Role | Address |
---|---|---|
SANJAY KEDIA | Chief Executive Officer | 83-09 TALBOT ST, APT 4B, KEW GARDENS, NY, United States, 11415 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 236 WEST 27TH STREET, SUITE 1300 RE, NEW YORK, NY, United States, 10001 |
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) |
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 |
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 | |||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1201780 | Marine Contract Actions | 2012-03-09 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | MAERSK INC. |
Role | Plaintiff |
Name | BELSUN CORP. |
Role | Defendant |
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 |
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