Search icon

BELNORD PARTNERS LLC

Company Details

Name: BELNORD PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Oct 2014 (10 years ago)
Entity Number: 4657873
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-12-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-03-13 2019-01-28 Address 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-03-13 2019-01-28 Address 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-02-27 2018-03-13 Address ATTN DANIEL GEWURTZ, 600 MADISON AVE 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-10-29 2018-02-27 Address ATTN LAURIE GOLUB, 600 MADISON AVE 17TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231228001644 2023-12-28 BIENNIAL STATEMENT 2023-12-28
211214003395 2021-12-14 BIENNIAL STATEMENT 2021-12-14
SR-105525 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-105526 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181005006245 2018-10-05 BIENNIAL STATEMENT 2018-10-01
180313000591 2018-03-13 CERTIFICATE OF CHANGE 2018-03-13
180227006140 2018-02-27 BIENNIAL STATEMENT 2016-10-01
150403000014 2015-04-03 CERTIFICATE OF PUBLICATION 2015-04-03
141029000122 2014-10-29 APPLICATION OF AUTHORITY 2014-10-29

Date of last update: 01 Feb 2025

Sources: New York Secretary of State