Search icon

BELMONT TOWERS INC.

Company Details

Name: BELMONT TOWERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2012 (13 years ago)
Entity Number: 4240017
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: PO BOX 580047, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BELMONT TOWERS INC Chief Executive Officer PO BOX 580047, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
BELMONT TOWERS INC. DOS Process Agent PO BOX 580047, BRONX, NY, United States, 10458

History

Start date End date Type Value
2016-01-12 2020-04-01 Address 2527 HUGHES AVE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2016-01-12 2020-04-01 Address 2527 HUGHES AVE, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
2012-05-03 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-03 2020-04-01 Address 2527 HUGHES AVENUE, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401061535 2020-04-01 BIENNIAL STATEMENT 2018-05-01
170302006577 2017-03-02 BIENNIAL STATEMENT 2016-05-01
160112006073 2016-01-12 BIENNIAL STATEMENT 2014-05-01
120503000323 2012-05-03 CERTIFICATE OF INCORPORATION 2012-05-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0005664 Other Contract Actions 2000-07-31 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-07-31
Termination Date 2003-07-11
Section 1332
Status Terminated

Parties

Name INDEPENDENCE SLP IV,
Role Plaintiff
Name BELMONT TOWERS INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State