Name: | BELMORE REAL ESTATE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 1983 (42 years ago) |
Entity Number: | 867155 |
ZIP code: | 10178 |
County: | New York |
Place of Formation: | New York |
Address: | 101 PARK AVE, NEW YORK, NY, United States, 10178 |
Principal Address: | 101 PARK AVENUE, NEW YORK, NY, United States, 10178 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER S. KALIKOW | DOS Process Agent | 101 PARK AVE, NEW YORK, NY, United States, 10178 |
Name | Role | Address |
---|---|---|
PETER S. KALIKOW | Chief Executive Officer | 101 PARK AVENUE, NEW YORK, NY, United States, 10178 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-17 | 2019-09-18 | Address | 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
1983-09-12 | 1993-05-17 | Address | IRVING ALTER, ESQ., 101 PARK AVE., NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190918060327 | 2019-09-18 | BIENNIAL STATEMENT | 2019-09-01 |
180102007804 | 2018-01-02 | BIENNIAL STATEMENT | 2017-09-01 |
131008006066 | 2013-10-08 | BIENNIAL STATEMENT | 2013-09-01 |
111103002258 | 2011-11-03 | BIENNIAL STATEMENT | 2011-09-01 |
090925002014 | 2009-09-25 | BIENNIAL STATEMENT | 2009-09-01 |
070924002404 | 2007-09-24 | BIENNIAL STATEMENT | 2007-09-01 |
051115002260 | 2005-11-15 | BIENNIAL STATEMENT | 2005-09-01 |
031009002536 | 2003-10-09 | BIENNIAL STATEMENT | 2003-09-01 |
010906002243 | 2001-09-06 | BIENNIAL STATEMENT | 2001-09-01 |
931228002020 | 1993-12-28 | BIENNIAL STATEMENT | 1993-09-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State