-
Home Page
›
-
Counties
›
-
Albany
›
-
10016
›
-
BELNICO LLC
Company Details
Name: |
BELNICO LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
24 Apr 2006 (19 years ago)
|
Date of dissolution: |
28 Jan 2015 |
Entity Number: |
3352345 |
ZIP code: |
10016
|
County: |
Albany |
Place of Formation: |
New York |
Address: |
280 MADISON AVENUE, STE 912, NEW YORK, NY, United States, 10016 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
280 MADISON AVENUE, STE 912, NEW YORK, NY, United States, 10016
|
History
Start date |
End date |
Type |
Value |
2007-05-16
|
2008-08-15
|
Address
|
1220 N MARKET STREET STE 808, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)
|
2006-04-24
|
2007-05-16
|
Address
|
7173 CONSTRUCTION COURT S-A, SAN SIEGO, CA, 92121, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
150128000030
|
2015-01-28
|
ARTICLES OF DISSOLUTION
|
2015-01-28
|
140514006103
|
2014-05-14
|
BIENNIAL STATEMENT
|
2014-04-01
|
121011006295
|
2012-10-11
|
BIENNIAL STATEMENT
|
2012-04-01
|
101202002310
|
2010-12-02
|
BIENNIAL STATEMENT
|
2010-04-01
|
080815002581
|
2008-08-15
|
BIENNIAL STATEMENT
|
2008-04-01
|
070516000994
|
2007-05-16
|
CERTIFICATE OF CHANGE
|
2007-05-16
|
070103001174
|
2007-01-03
|
CERTIFICATE OF PUBLICATION
|
2007-01-03
|
061018000652
|
2006-10-18
|
CERTIFICATE OF CHANGE
|
2006-10-18
|
060424000637
|
2006-04-24
|
ARTICLES OF ORGANIZATION
|
2006-04-24
|
Date of last update: 04 Feb 2025
Sources:
New York Secretary of State