BELMONT-ARTHUR AVENUE LOCAL DEVELOPMENT CORPORATION

Name: | BELMONT-ARTHUR AVENUE LOCAL DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1979 (46 years ago) |
Entity Number: | 581524 |
ZIP code: | 10271 |
County: | Bronx |
Place of Formation: | New York |
Address: | PITTA & GIBLIN, LLP, 120 BROADWAY, 28TH FLOOR, NEW YORK, NY, United States, 10271 |
Contact Details
Phone +1 718-295-2882
Name | Role | Address |
---|---|---|
CONSOLATO CICCIU | Agent | 660 EAST 183RD STREET, BRONX, NY, 10458 |
Name | Role | Address |
---|---|---|
BRUCE J. COOPER, ESQ. | DOS Process Agent | PITTA & GIBLIN, LLP, 120 BROADWAY, 28TH FLOOR, NEW YORK, NY, United States, 10271 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-16 | 2014-10-01 | Address | PITTA & GIBLIN, LLP, 120 BROADWAY, 28TH FLOOR, NEW YORK, NY, 10271, USA (Type of address: Registered Agent) |
1981-08-19 | 2011-09-16 | Address | VICTOR ESQS., 67 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
1981-08-19 | 2011-09-16 | Address | VICTOR, ESQS., 67 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1979-09-14 | 1981-08-19 | Address | 67 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200313046 | 2020-03-13 | ASSUMED NAME CORP INITIAL FILING | 2020-03-13 |
141001000672 | 2014-10-01 | CERTIFICATE OF CHANGE | 2014-10-01 |
110916000115 | 2011-09-16 | CERTIFICATE OF AMENDMENT | 2011-09-16 |
B597526-9 | 1988-02-01 | CERTIFICATE OF AMENDMENT | 1988-02-01 |
A791014-10 | 1981-08-19 | CERTIFICATE OF AMENDMENT | 1981-08-19 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State