Search icon

BELAIR ENTERPRISES INC.

Company Details

Name: BELAIR ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1982 (43 years ago)
Entity Number: 806549
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 204-207 VAN DYKE ST, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEON GROSS DOS Process Agent 204-207 VAN DYKE ST, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
LEON GROSS Chief Executive Officer 204-207 VAN DYKE ST, BROOKLYN, NY, United States, 11231

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001069402

Latest Filings

Form type:
15-12G
File number:
000-28821
Filing date:
2005-04-11
File:
Form type:
10SB12G
File number:
000-28821
Filing date:
2000-05-18
File:
Form type:
RW
File number:
000-28821
Filing date:
2000-03-08
File:
Form type:
10SB12G/A
File number:
000-28821
Filing date:
2000-02-25
File:
Form type:
10SB12G
File number:
000-28821
Filing date:
2000-01-10
File:

History

Start date End date Type Value
1982-11-24 1995-05-10 Address 267 DOUGLASS ST., BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021031002009 2002-10-31 BIENNIAL STATEMENT 2002-11-01
001206002396 2000-12-06 BIENNIAL STATEMENT 2000-11-01
990106002592 1999-01-06 BIENNIAL STATEMENT 1998-11-01
961127002261 1996-11-27 BIENNIAL STATEMENT 1996-11-01
950510002355 1995-05-10 BIENNIAL STATEMENT 1993-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State