Name: | BELPLAIN REALTY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 1951 (74 years ago) |
Entity Number: | 67408 |
ZIP code: | 10462 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1601 BRONXDALE AVE SUITE 201, BRONX NY 10462, BRONX, NY, United States, 10462 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUCILLE B SCHEFFER | Chief Executive Officer | 755 SIERRA VISTA LANE, VALLEY COTTAGE, NY, United States, 10989 |
Name | Role | Address |
---|---|---|
C/O LANGSAM PROPERTY SERVICES | DOS Process Agent | 1601 BRONXDALE AVE SUITE 201, BRONX NY 10462, BRONX, NY, United States, 10462 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-18 | 2023-07-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-08-03 | 2019-07-24 | Address | 1601 BRONXDALE AVE SUITE 201, SUITE 201, BRONX, NY, 10462, USA (Type of address: Service of Process) |
2016-04-15 | 2017-08-03 | Address | C/O LUCILLE SCHEFFER, 755 SIERRA VISTA LANEAVE, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process) |
2011-11-29 | 2016-04-15 | Address | 587 EAST 187TH ST, BRONX, NY, 10458, 6701, USA (Type of address: Chief Executive Officer) |
2011-11-29 | 2017-08-03 | Address | 587 EAST 187TH ST, BRONX, NY, 10458, 6701, USA (Type of address: Principal Executive Office) |
2011-11-29 | 2016-04-15 | Address | C/O LANGSAM PROPERTY SERVICES, 1601 BRONXDALE AVE, BRONX, NY, 10458, 6701, USA (Type of address: Service of Process) |
1951-07-24 | 2011-11-29 | Address | 575 EAST 184TH ST., BRONX, NY, 10458, USA (Type of address: Service of Process) |
1951-07-24 | 2023-07-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190724060184 | 2019-07-24 | BIENNIAL STATEMENT | 2019-07-01 |
170803006797 | 2017-08-03 | BIENNIAL STATEMENT | 2017-07-01 |
160415006089 | 2016-04-15 | BIENNIAL STATEMENT | 2015-07-01 |
130726002068 | 2013-07-26 | BIENNIAL STATEMENT | 2013-07-01 |
111129002854 | 2011-11-29 | BIENNIAL STATEMENT | 2011-07-01 |
C175342-1 | 1991-03-25 | ASSUMED NAME CORP DISCONTINUANCE | 1991-03-25 |
B223766-2 | 1985-05-08 | ASSUMED NAME CORP INITIAL FILING | 1985-05-08 |
8050-34 | 1951-07-24 | CERTIFICATE OF INCORPORATION | 1951-07-24 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State