Name: | BELDOCK & SAUNDERS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 2002 (23 years ago) |
Entity Number: | 2815594 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 151 NORTH MAIN STREET, SUITE 300, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 151 NORTH MAIN STREET, SUITE 300, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
STEVEN H. BELDOCK | Chief Executive Officer | 151 NORTH MAIN STREET, SUITE 300, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-13 | 2020-05-12 | Name | BIRBROWER & BELDOCK, P.C. |
2005-01-11 | 2009-04-13 | Name | BIRBROWER, BELDOCK & MARGOLIS, P.C. |
2004-10-29 | 2014-09-04 | Address | 151 NORTH MAIN STREET, SUITE 300, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2002-09-25 | 2005-01-11 | Name | BIRBROWER & BELDOCK, P.C. |
2002-09-25 | 2004-10-29 | Address | 67 NORTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200909060689 | 2020-09-09 | BIENNIAL STATEMENT | 2020-09-01 |
200512000545 | 2020-05-12 | CERTIFICATE OF AMENDMENT | 2020-05-12 |
180906006742 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
160907006423 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
140904006201 | 2014-09-04 | BIENNIAL STATEMENT | 2014-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State