Name: | BELLEAIR MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 2005 (19 years ago) |
Date of dissolution: | 20 Feb 2014 |
Entity Number: | 3269576 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | 230 5TH AVE, STE 1505, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD SASSON | Chief Executive Officer | 230 5TH AVE, STE 1505, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 230 5TH AVE, STE 1505, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-12 | 2011-11-14 | Address | 2121 AVE J, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
2009-03-12 | 2011-11-14 | Address | 2121 AVE J, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office) |
2005-10-17 | 2011-11-14 | Address | 2121 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140220000631 | 2014-02-20 | CERTIFICATE OF DISSOLUTION | 2014-02-20 |
111114002871 | 2011-11-14 | BIENNIAL STATEMENT | 2011-10-01 |
090312003484 | 2009-03-12 | BIENNIAL STATEMENT | 2007-10-01 |
051017000777 | 2005-10-17 | CERTIFICATE OF INCORPORATION | 2005-10-17 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State