Name: | BEL SHALAMAR LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Feb 2014 (11 years ago) |
Entity Number: | 4532366 |
ZIP code: | 11020 |
County: | Nassau |
Place of Formation: | New York |
Address: | 25 POND HILL ROAD, GREAT NECK, NY, United States, 11020 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THB2L3FQPMX9 | 2024-08-21 | 25 POND HILL RD, GREAT NECK, NY, 11020, 1519, USA | 25 POND HILL RD, GREAT NECK, NY, 11020, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 03 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-09-05 |
Initial Registration Date | 2023-08-11 |
Entity Start Date | 2014-02-20 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 445291, 456120, 458110 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SHAUNTAY HENDERSON |
Address | 25 POND HILL RD, GREAT NECK, NY, 11020, USA |
Title | ALTERNATE POC |
Name | SHAUNTAY HENDERSON |
Address | 25 POND HILL RD, GREAT NECK, NY, 11020, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SHAUNTAY HENDERSON |
Address | 25 POND HILL RD, GREAT NECK, NY, 11020, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | SHAUNTAY HENDERSON |
Address | 25 POND HILL RD, GREAT NECK, NY, 11020, USA |
Title | ALTERNATE POC |
Name | SHAUNTAY HENDERSON |
Address | 25 POND HILL RD, GREAT NECK, NY, 11020, USA |
Name | Role | Address |
---|---|---|
SHAUNTAY HENDERSON | DOS Process Agent | 25 POND HILL ROAD, GREAT NECK, NY, United States, 11020 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-11 | 2024-11-12 | Address | 25 POND HILL ROAD, GREAT NECK, NY, 11020, USA (Type of address: Service of Process) |
2017-05-31 | 2020-03-11 | Address | 571 PLAINVIEW RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2014-02-20 | 2017-05-31 | Address | 25 POND HILL RD, GREAT NECK, NY, 11020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241112004584 | 2024-11-12 | BIENNIAL STATEMENT | 2024-11-12 |
200311060609 | 2020-03-11 | BIENNIAL STATEMENT | 2020-02-01 |
170531006231 | 2017-05-31 | BIENNIAL STATEMENT | 2016-02-01 |
140220010271 | 2014-02-20 | ARTICLES OF ORGANIZATION | 2014-02-20 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State