Name: | BELGO HSQ LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Nov 2013 (12 years ago) |
Entity Number: | 4486926 |
ZIP code: | 11217 |
County: | New York |
Place of Formation: | New York |
Address: | 264 Butler Street, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
THOMAS DEGEEST | DOS Process Agent | 264 Butler Street, BROOKLYN, NY, United States, 11217 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0267-23-135906 | Alcohol sale | 2023-05-03 | 2023-05-03 | 2025-04-30 | 102 W 35TH ST, NEW YORK, New York, 10001 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-06 | 2025-05-09 | Address | ATTN: THOMAS DEGEEST, 15 AVENUE B, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
2017-03-01 | 2018-07-06 | Address | 506 WARREN STREET, NEW YORK, NY, 11217, USA (Type of address: Service of Process) |
2013-11-14 | 2017-03-01 | Address | 7 PENN PLAZA STE 810, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250509002513 | 2025-05-09 | BIENNIAL STATEMENT | 2025-05-09 |
211202004010 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
180706000060 | 2018-07-06 | CERTIFICATE OF CHANGE | 2018-07-06 |
171109006062 | 2017-11-09 | BIENNIAL STATEMENT | 2017-11-01 |
170301006627 | 2017-03-01 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State