Name: | BELMONT RETREAT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jul 1976 (49 years ago) |
Date of dissolution: | 06 Aug 1996 |
Entity Number: | 405743 |
ZIP code: | M6P1Y-6 |
County: | Allegany |
Place of Formation: | New York |
Address: | 2851 DUNDAS ST WEST, TORONTO, ONTARIO, Canada, M6P1Y-6 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL O BURRESS | Chief Executive Officer | 2851 DUNDAS ST WEST, TORONTO, ONTARIO, Canada, M6P1Y-6 |
Name | Role | Address |
---|---|---|
DANIEL O BURRESS | DOS Process Agent | 2851 DUNDAS ST WEST, TORONTO, ONTARIO, Canada, M6P1Y-6 |
Start date | End date | Type | Value |
---|---|---|---|
1976-07-23 | 1993-03-02 | Address | IRISH SETTLEMENT RD. RFD, BELMONT, NY, 14813, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090210030 | 2009-02-10 | ASSUMED NAME CORP INITIAL FILING | 2009-02-10 |
960806000265 | 1996-08-06 | CERTIFICATE OF DISSOLUTION | 1996-08-06 |
930922003568 | 1993-09-22 | BIENNIAL STATEMENT | 1993-07-01 |
930302002689 | 1993-03-02 | BIENNIAL STATEMENT | 1992-07-01 |
A331032-2 | 1976-07-23 | CERTIFICATE OF INCORPORATION | 1976-07-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State