Name: | BELT HARDWARE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1946 (79 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 57771 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 394 AVE P, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 394 AVE P, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
SOLOMON PERL | Chief Executive Officer | 394 AVENUE P, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-28 | 2008-02-11 | Address | 394 AVE P, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
2004-05-18 | 2006-02-28 | Address | 394 AVE P, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
2002-04-09 | 2004-05-18 | Address | 394 AVE. P, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2002-04-09 | 2004-05-18 | Address | 394 AVE. P, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
1998-03-02 | 2002-04-09 | Address | 394 AVENUE P, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1796070 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
080211002834 | 2008-02-11 | BIENNIAL STATEMENT | 2008-02-01 |
060228002255 | 2006-02-28 | BIENNIAL STATEMENT | 2006-02-01 |
040518002215 | 2004-05-18 | BIENNIAL STATEMENT | 2004-02-01 |
020409002271 | 2002-04-09 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State