Search icon

BELPLAIN REALTY CO. INC.

Company Details

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

Chief Executive Officer

Name Role Address
LUCILLE B SCHEFFER Chief Executive Officer 755 SIERRA VISTA LANE, VALLEY COTTAGE, NY, United States, 10989

DOS Process Agent

Name Role Address
C/O LANGSAM PROPERTY SERVICES DOS Process Agent 1601 BRONXDALE AVE SUITE 201, BRONX NY 10462, BRONX, NY, United States, 10462

History

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

Filings

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