BELFER DEVELOPMENT CORPORATION

Name: | BELFER DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1983 (42 years ago) |
Date of dissolution: | 17 Dec 2021 |
Entity Number: | 820422 |
ZIP code: | 11045 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7 COLONIAL DRIVE, GLEN HEAD, NY, United States, 11045 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW BELFER | DOS Process Agent | 7 COLONIAL DRIVE, GLEN HEAD, NY, United States, 11045 |
Name | Role | Address |
---|---|---|
ANDREW BELFER | Chief Executive Officer | 7 COLONIAL DRIVE, GLEN HEAD, NY, United States, 11045 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-01 | 2022-05-31 | Address | 7 COLONIAL DRIVE, GLEN HEAD, NY, 11045, USA (Type of address: Chief Executive Officer) |
2021-02-01 | 2022-05-31 | Address | 7 COLONIAL DRIVE, GLEN HEAD, NY, 11045, USA (Type of address: Service of Process) |
2019-04-03 | 2021-02-01 | Address | 40 CUTTER MILL ROAD, SUITE 202, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2019-04-03 | 2021-02-01 | Address | 40 CUTTER MILL ROAD, SUITE 202, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1997-04-10 | 2019-04-03 | Address | SUITE 200, 80 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220531002927 | 2021-12-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-17 |
210201061682 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190403002052 | 2019-04-03 | BIENNIAL STATEMENT | 2019-02-01 |
130301006318 | 2013-03-01 | BIENNIAL STATEMENT | 2013-02-01 |
110322002020 | 2011-03-22 | BIENNIAL STATEMENT | 2011-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State