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 |
Name | Role | Address |
---|---|---|
BELLE HAVEN CAPITAL MANAGEMENT, INC. | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MATT DALTON | Chief Executive Officer | 800 WESTCHESTER AVENUE, SUITE N607, RYE BROOK, NY, United States, 10573 |
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) |
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