Name: | 54 BELMONT REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1971 (54 years ago) |
Entity Number: | 313734 |
ZIP code: | 11412 |
County: | Kings |
Place of Formation: | New York |
Address: | 182-20 LIBERTY AVE, JAMAICA, NY, United States, 11412 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES. HANAN | Chief Executive Officer | 182-20 LIBERTY AVE, JAMAICA, NY, United States, 11412 |
Name | Role | Address |
---|---|---|
JAMES HANAN | DOS Process Agent | 182-20 LIBERTY AVE, JAMAICA, NY, United States, 11412 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-02 | 2019-08-07 | Address | 182-20 LIBERTY AVENUE, JAMAICA, NY, 11412, 1066, USA (Type of address: Service of Process) |
1999-08-24 | 2017-08-02 | Address | 182-20 LIBERTY AVE, JAMAICA, NY, 11412, USA (Type of address: Chief Executive Officer) |
1998-08-13 | 2017-08-02 | Address | 182-20 LIBERTY AVENUE, JAMAICA, NY, 11412, 1066, USA (Type of address: Service of Process) |
1993-05-10 | 1997-08-20 | Address | 125 2 STREET, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office) |
1993-05-10 | 1999-08-24 | Address | 125 2 STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190807060314 | 2019-08-07 | BIENNIAL STATEMENT | 2019-08-01 |
170802006974 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
130806006569 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
110823002746 | 2011-08-23 | BIENNIAL STATEMENT | 2011-08-01 |
090805002133 | 2009-08-05 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State