BELCO EQUIPMENT CORP.

Name: | BELCO EQUIPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 1978 (47 years ago) |
Date of dissolution: | 10 Mar 2005 |
Entity Number: | 511622 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 38-01 29TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 77-12 35TH AVE, JACKSON HEIGHTS, NY, United States, 11372 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE A. KAICH | Chief Executive Officer | 38-01 29TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38-01 29TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-15 | 2000-08-29 | Address | 38-01 29TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1978-09-21 | 1993-06-15 | Address | 38-01 29TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150217031 | 2015-02-17 | ASSUMED NAME CORP INITIAL FILING | 2015-02-17 |
050310000420 | 2005-03-10 | CERTIFICATE OF DISSOLUTION | 2005-03-10 |
020909002179 | 2002-09-09 | BIENNIAL STATEMENT | 2002-09-01 |
000829002500 | 2000-08-29 | BIENNIAL STATEMENT | 2000-09-01 |
980911002321 | 1998-09-11 | BIENNIAL STATEMENT | 1998-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State