Search icon

BELLE HARBOUR MANAGEMENT LIMITED

Company Details

Name: BELLE HARBOUR MANAGEMENT LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2004 (20 years ago)
Entity Number: 3106680
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 19 FULTON STREET, SUITE 406, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IVAN J WOLPERT Chief Executive Officer 19 FULTON STREET, SUITE 406, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
BELLE HARBOUR MANAGEMENT LIMITED DOS Process Agent 19 FULTON STREET, SUITE 406, NEW YORK, NY, United States, 10038

Licenses

Number Type End date
10311210045 CORPORATE BROKER 2025-08-22
10991238960 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2012-09-13 2016-09-06 Address 19 FULTON STREET, SUITE 301, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2012-09-13 2016-09-06 Address 19 FULTON STREET, SUITE 301, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2012-09-13 2016-09-06 Address 19 FULTON STREET, SUITE 301, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2010-09-17 2012-09-13 Address 19 FULTON STREET / SUITE 301, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2010-09-17 2012-09-13 Address 19 FULTON STREET / SUITE 301, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2010-09-17 2012-09-13 Address 19 FULTON STREET / SUITE 301, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2006-08-23 2010-09-17 Address 19 FULTON ST, STE 301, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2006-08-23 2010-09-17 Address 19 FULTON ST, STE 301, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2004-09-27 2010-09-17 Address 19 FULTON STREET SUITE 301, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902061599 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904006630 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906007720 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140902006500 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120913006262 2012-09-13 BIENNIAL STATEMENT 2012-09-01
100917002614 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080825003200 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060823002317 2006-08-23 BIENNIAL STATEMENT 2006-09-01
040927000335 2004-09-27 CERTIFICATE OF INCORPORATION 2004-09-27

Date of last update: 18 Jan 2025

Sources: New York Secretary of State