Name: | BELFORD FAMILY PROVISIONS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2007 (18 years ago) |
Entity Number: | 3550119 |
ZIP code: | 11694 |
County: | Queens |
Place of Formation: | New York |
Address: | 179 BEACH 144TH STREET, NEPONSIT, NY, United States, 11694 |
Principal Address: | 179 BEACH 144TH ST, NEPONSIT, NY, United States, 11694 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW P BELFORD | Chief Executive Officer | 179 BEACH 144TH ST, NEPONSIT, NY, United States, 11694 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 179 BEACH 144TH STREET, NEPONSIT, NY, United States, 11694 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-03 | 2011-09-01 | Address | 258 BEACH 128TH ST, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer) |
2009-07-03 | 2011-09-01 | Address | 258 BEACH 128TH ST, BELLE HARBOR, NY, 11694, USA (Type of address: Principal Executive Office) |
2007-07-31 | 2022-05-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-07-31 | 2011-09-01 | Address | 258 BEACH 128TH STREET, BELLE HARBOR, NY, 11694, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130725002154 | 2013-07-25 | BIENNIAL STATEMENT | 2013-07-01 |
120618000231 | 2012-06-18 | CERTIFICATE OF AMENDMENT | 2012-06-18 |
110901002246 | 2011-09-01 | BIENNIAL STATEMENT | 2011-07-01 |
090703002409 | 2009-07-03 | BIENNIAL STATEMENT | 2009-07-01 |
070731000805 | 2007-07-31 | CERTIFICATE OF INCORPORATION | 2007-07-31 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State