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
Name | Role | Address |
---|---|---|
STEVEN KATZ | DOS Process Agent | 417 7TH AVENUE, BROOKYLN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
STEVEN KATZ | Chief Executive Officer | 417 SEVENTH AVENUE, BROOKLYN, NY, United States, 11215 |
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) |
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