Search icon

BEL TRANSFORMER INC.

Company Details

Name: BEL TRANSFORMER INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2003 (22 years ago)
Entity Number: 2882042
ZIP code: 07052
County: Nassau
Place of Formation: Delaware
Address: 300 Executive Dr, Suite 300, West Orange, NJ, United States, 07052

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 Executive Dr, Suite 300, West Orange, NJ, United States, 07052

Chief Executive Officer

Name Role Address
DANIEL BERNSTEIN Chief Executive Officer 300 EXECUTIVE DR, SUITE 300, WEST ORANGE, NJ, United States, 07052

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 206 VAN VORST STREET, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 206 VAN VORST STREET, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-01 Address 206 VAN VORST STREET, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-01 Address 206 Van Vorst Street, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process)
2005-04-20 2023-03-01 Address 206 VAN VORST STREET, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2003-03-13 2023-03-01 Address 206 VAN VORST STREET, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301035566 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230301001986 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210301060126 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190304060297 2019-03-04 BIENNIAL STATEMENT 2019-03-01
170301007062 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150306006252 2015-03-06 BIENNIAL STATEMENT 2015-03-01
130307007080 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110404002302 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090223003085 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070326002759 2007-03-26 BIENNIAL STATEMENT 2007-03-01

Date of last update: 12 Mar 2025

Sources: New York Secretary of State