Name: | BELVEDERE LEASING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Dec 2001 (23 years ago) |
Entity Number: | 2709258 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-12-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2001-12-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-12-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231208000062 | 2023-12-08 | BIENNIAL STATEMENT | 2023-12-01 |
211228002830 | 2021-12-28 | BIENNIAL STATEMENT | 2021-12-28 |
191202060834 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-34479 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-34478 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171206006073 | 2017-12-06 | BIENNIAL STATEMENT | 2017-12-01 |
151215006021 | 2015-12-15 | BIENNIAL STATEMENT | 2015-12-01 |
131223002361 | 2013-12-23 | BIENNIAL STATEMENT | 2013-12-01 |
111220002357 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
091204002728 | 2009-12-04 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State