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