Search icon

BELWIL REALTY, INC.

Company Details

Name: BELWIL REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1978 (47 years ago)
Entity Number: 490240
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 417 7TH AVENUE, BROOKYLN, NY, United States, 11215
Principal Address: 417 SEVENTH AVENUE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN KATZ DOS Process Agent 417 7TH AVENUE, BROOKYLN, NY, United States, 11215

Chief Executive Officer

Name Role Address
STEVEN KATZ Chief Executive Officer 417 SEVENTH AVENUE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2024-03-25 2024-03-25 Address 417 SEVENTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2014-05-08 2024-03-25 Address 417-7TH AVENUE, BROOKYLN, NY, 11215, USA (Type of address: Service of Process)
2012-07-05 2024-03-25 Address 417 SEVENTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2000-10-10 2012-07-05 Address 527 HUNGRY HARBOR ROAD, NO. WOODMERE, NY, 11581, USA (Type of address: Chief Executive Officer)
2000-10-10 2012-07-05 Address 527 HUNGRY HARBOR ROAD, NO. WOODMERE, NY, 11581, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240325001988 2024-03-25 BIENNIAL STATEMENT 2024-03-25
220406001018 2022-04-06 BIENNIAL STATEMENT 2020-05-01
20200210075 2020-02-10 ASSUMED NAME CORP INITIAL FILING 2020-02-10
160511006912 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140508006186 2014-05-08 BIENNIAL STATEMENT 2014-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State