BELGIUM PROPERTIES LLC

Name: | BELGIUM PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Feb 2017 (8 years ago) |
Entity Number: | 5092761 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 20 WEST 47TH STREET, SUITE 601, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 929-472-2943
Name | Role | Address |
---|---|---|
BELGIUM PROPERTIES LLC | DOS Process Agent | 20 WEST 47TH STREET, SUITE 601, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2086220-DCA | Active | Business | 2019-05-22 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M012023132A95 | 2023-05-12 | 2023-05-26 | RESET, REPAIR OR REPLACE CURB | WEST 47 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE |
M022023132B80 | 2023-05-12 | 2023-05-26 | TEMPORARY PEDESTRIAN WALK | WEST 47 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE |
M022023132B81 | 2023-05-12 | 2023-05-26 | OCCUPANCY OF SIDEWALK AS STIPULATED | WEST 47 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE |
M022023132B82 | 2023-05-12 | 2023-05-26 | TEMPORARY PEDESTRIAN WALK | WEST 47 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE |
M012023132A93 | 2023-05-12 | 2023-05-26 | RESET, REPAIR OR REPLACE CURB | WEST 47 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-15 | 2025-02-03 | Address | 20 WEST 47TH STREET, SUITE 601, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2017-05-09 | 2023-12-15 | Address | 20 WEST 47TH STREET, SUITE 500, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2017-02-28 | 2017-05-09 | Address | 911 CENTRAL AVE., #101, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203002177 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
231215003318 | 2023-12-15 | BIENNIAL STATEMENT | 2023-12-15 |
220728001749 | 2022-07-28 | BIENNIAL STATEMENT | 2021-02-01 |
190219060594 | 2019-02-19 | BIENNIAL STATEMENT | 2019-02-01 |
170509000129 | 2017-05-09 | CERTIFICATE OF CHANGE | 2017-05-09 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3604454 | RENEWAL | INVOICED | 2023-02-27 | 100 | Home Improvement Contractor License Renewal Fee |
3604453 | TRUSTFUNDHIC | INVOICED | 2023-02-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3474033 | DCA-SUS | CREDITED | 2022-08-18 | 100 | Suspense Account |
3473398 | EXAMHIC | CREDITED | 2022-08-17 | 50 | Home Improvement Contractor Exam Fee |
3473399 | LICENSE | CREDITED | 2022-08-17 | 50 | Home Improvement Contractor License Fee |
3290861 | TRUSTFUNDHIC | INVOICED | 2021-02-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3290862 | RENEWAL | INVOICED | 2021-02-02 | 100 | Home Improvement Contractor License Renewal Fee |
3033033 | TRUSTFUNDHIC | INVOICED | 2019-05-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3033032 | LICENSE | INVOICED | 2019-05-08 | 100 | Home Improvement Contractor License Fee |
3033039 | FINGERPRINT | INVOICED | 2019-05-08 | 75 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State