Name: | BELVERON NY PRESERVATION, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Oct 2015 (9 years ago) |
Date of dissolution: | 22 Nov 2023 |
Entity Number: | 4833447 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-11-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-10-02 | 2023-11-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-08-25 | 2023-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-08-25 | 2023-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-10-13 | 2016-08-25 | Address | 268 BUSH STREET, SUITE 3534, SAN FRANCISCO, CA, 94104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231124000634 | 2023-11-22 | CERTIFICATE OF TERMINATION | 2023-11-22 |
231002006715 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211026001249 | 2021-10-26 | BIENNIAL STATEMENT | 2021-10-26 |
191002061861 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171002006373 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
160825000537 | 2016-08-25 | CERTIFICATE OF CHANGE | 2016-08-25 |
160120000260 | 2016-01-20 | CERTIFICATE OF PUBLICATION | 2016-01-20 |
151013000744 | 2015-10-13 | APPLICATION OF AUTHORITY | 2015-10-13 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State