Name: | BELMONT ELECTRICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 2002 (23 years ago) |
Entity Number: | 2778905 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 42 W 38TH STREET, RM 503, NEW YORK, NY, United States, 10018 |
Principal Address: | 42 W 38TH ST, RM 503, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAROSLAW KURACH | Chief Executive Officer | 42 W 38TH ST, RM 503, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
BELMONTELECTRICAL, INC. | DOS Process Agent | 42 W 38TH STREET, RM 503, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-24 | 2025-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-24 | 2024-09-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-02 | 2024-09-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-11 | 2024-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-10 | 2024-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-14 | 2024-06-14 | Address | 39 W 38TH STREET, STE PH, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-06-14 | 2024-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-14 | 2024-06-14 | Address | 42 W 38TH ST, RM 503, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-05-23 | 2024-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-29 | 2024-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240614002469 | 2024-06-14 | BIENNIAL STATEMENT | 2024-06-14 |
230928000190 | 2023-09-18 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-18 |
231004000627 | 2023-09-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-13 |
230912002823 | 2023-09-12 | BIENNIAL STATEMENT | 2022-06-01 |
200608060022 | 2020-06-08 | BIENNIAL STATEMENT | 2020-06-01 |
180604007070 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
180323002052 | 2018-03-23 | BIENNIAL STATEMENT | 2016-06-01 |
171011000678 | 2017-10-11 | CERTIFICATE OF CHANGE | 2017-10-11 |
080722003291 | 2008-07-22 | BIENNIAL STATEMENT | 2008-06-01 |
060606003209 | 2006-06-06 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State