Name: | BELNICK ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 2009 (16 years ago) |
Date of dissolution: | 20 May 2022 |
Entity Number: | 3768579 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 300 CENTRAL PARK W, 17G, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MARK BELNICK | Chief Executive Officer | 300 CENTRAL PARK W, 17G, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-14 | 2022-10-20 | Address | 300 CENTRAL PARK W, 17G, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2011-02-14 | 2022-10-20 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2009-01-29 | 2022-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2009-01-29 | 2022-10-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2009-01-29 | 2011-02-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221020003599 | 2022-05-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-20 |
110214002271 | 2011-02-14 | BIENNIAL STATEMENT | 2011-01-01 |
090129000218 | 2009-01-29 | CERTIFICATE OF INCORPORATION | 2009-01-29 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State