Search icon

BELLE HAVEN CAPITAL MANAGEMENT, INC.

Branch

Company Details

Name: BELLE HAVEN CAPITAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2008 (17 years ago)
Branch of: BELLE HAVEN CAPITAL MANAGEMENT, INC., Connecticut (Company Number 0675962)
Entity Number: 3637291
ZIP code: 10005
County: New York
Place of Formation: Connecticut
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 800 Westchester Avenue, Suite N607, Rye Brook, NY, United States, 10573

DOS Process Agent

Name Role Address
BELLE HAVEN CAPITAL MANAGEMENT, INC. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MATT DALTON Chief Executive Officer 800 WESTCHESTER AVENUE, SUITE N607, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
2024-12-24 2024-12-24 Address 1133 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2024-12-18 2024-12-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-12-18 2024-12-24 Address 1133 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2024-12-18 2024-12-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-04-21 2024-12-18 Address 45 BROADWAY, 19TH FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2012-03-16 2014-04-21 Address 45 BROADWAY 19TH FLR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2010-03-23 2024-12-18 Address 1133 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2008-02-28 2012-03-16 Address SUITE 505, 50 CHARLES LINDBERGH BOULEVARD, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241224000325 2024-12-24 BIENNIAL STATEMENT 2024-12-24
241218002380 2024-12-17 CERTIFICATE OF CHANGE BY ENTITY 2024-12-17
140421002150 2014-04-21 BIENNIAL STATEMENT 2014-02-01
120316002797 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100323002064 2010-03-23 BIENNIAL STATEMENT 2010-02-01
080228000023 2008-02-28 APPLICATION OF AUTHORITY 2008-02-28

Date of last update: 03 Feb 2025

Sources: New York Secretary of State