Name: | BELMONT & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1946 (78 years ago) |
Date of dissolution: | 17 Mar 2015 |
Entity Number: | 60684 |
ZIP code: | 10530 |
County: | Westchester |
Place of Formation: | New York |
Address: | 26 TOPLAND RD, HARTSDALE, NY, United States, 10530 |
Principal Address: | 26 TOPLAND RD, 2102, HARTSDALE, NY, United States, 10530 |
Shares Details
Shares issued 1250
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOEL BELMONT | Chief Executive Officer | 26 TOPLAND RD, HARTSDALE, NY, United States, 10530 |
Name | Role | Address |
---|---|---|
JOEL BELMONT | DOS Process Agent | 26 TOPLAND RD, HARTSDALE, NY, United States, 10530 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-10 | 2014-12-16 | Address | 26 TOPLAND RD, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office) |
2013-06-10 | 2014-12-16 | Address | 26 TOPLAND RD, HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
2009-04-15 | 2013-06-10 | Address | 26 TOPLAND ROAD, HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
2000-01-10 | 2009-04-15 | Address | 111 N CENTRAL PARK AVE STE 275, HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
1946-12-31 | 1980-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150317000077 | 2015-03-17 | CERTIFICATE OF DISSOLUTION | 2015-03-17 |
141216006131 | 2014-12-16 | BIENNIAL STATEMENT | 2014-12-01 |
130610002380 | 2013-06-10 | BIENNIAL STATEMENT | 2012-12-01 |
090415000518 | 2009-04-15 | CERTIFICATE OF CHANGE | 2009-04-15 |
000110000558 | 2000-01-10 | CERTIFICATE OF CHANGE | 2000-01-10 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State