Name: | BELT PAINTING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1971 (54 years ago) |
Entity Number: | 315646 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Delaware |
Principal Address: | 2660 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11223 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN A. LOCONSOLO | Chief Executive Officer | 2660 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-10-08 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1988-01-12 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-01-12 | 1997-10-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-4204 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-4203 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20141113021 | 2014-11-13 | ASSUMED NAME LLC INITIAL FILING | 2014-11-13 |
031010002137 | 2003-10-10 | BIENNIAL STATEMENT | 2003-10-01 |
010924002146 | 2001-09-24 | BIENNIAL STATEMENT | 2001-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State