Search icon

BELMONT VILLAS LLC

Company Details

Name: BELMONT VILLAS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Oct 2003 (21 years ago)
Date of dissolution: 01 May 2015
Entity Number: 2969826
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2003-10-27 2008-03-07 Address 865-37 COUNTY LINE RD., AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150501000138 2015-05-01 ARTICLES OF DISSOLUTION 2015-05-01
131001006277 2013-10-01 BIENNIAL STATEMENT 2013-10-01
111005002656 2011-10-05 BIENNIAL STATEMENT 2011-10-01
090923002303 2009-09-23 BIENNIAL STATEMENT 2009-10-01
080307000987 2008-03-07 CERTIFICATE OF CHANGE 2008-03-07
071121002081 2007-11-21 BIENNIAL STATEMENT 2007-10-01
051004002198 2005-10-04 BIENNIAL STATEMENT 2005-10-01
031027001000 2003-10-27 ARTICLES OF ORGANIZATION 2003-10-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1003221 Other Contract Actions 2010-07-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1658000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-07-14
Termination Date 2011-08-02
Section 1332
Sub Section BC
Status Terminated

Parties

Name JOPAL ENTERPRISES LLC
Role Plaintiff
Name BELMONT VILLAS LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State