Name: | BELGIAN ENDIVE MARKETING BOARD, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1984 (40 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 939311 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: FRANZ DAHLEM, 780 THIRD AVENUE SUITE 1501, NEW YORK, NY, United States, 10017 |
Principal Address: | 780 THIRD AVE, STE 1501, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
GERRIT HEREMANS | Chief Executive Officer | LEUVENSE STW 22, BUS 3, KAMPENHOUT, Belgium, B1910 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: FRANZ DAHLEM, 780 THIRD AVENUE SUITE 1501, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-21 | 1996-09-18 | Address | LEUVENSE STW. 22 BUS 3, KAMPENHOUT, BEL (Type of address: Chief Executive Officer) |
1994-04-21 | 1996-09-18 | Address | 780 THIRD AVENUE SUITE 1501, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1994-04-21 | 1994-04-26 | Address | ATTN: FRANZ DAHLEM, 780 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1994-03-29 | 1994-04-21 | Address | 780 THIRD AVENUE, SUITE 1501, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1985-11-20 | 1994-03-29 | Address | NORMAN J. RESNICOW, ESQ., 805 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1984-08-24 | 1985-11-20 | Address | 805 THIRD AVENUE, ATT:STEPHEN F. SELIG, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1572080 | 2001-06-27 | ANNULMENT OF AUTHORITY | 2001-06-27 |
000901002807 | 2000-09-01 | BIENNIAL STATEMENT | 2000-08-01 |
960918002244 | 1996-09-18 | BIENNIAL STATEMENT | 1996-08-01 |
940426002247 | 1994-04-26 | BIENNIAL STATEMENT | 1993-08-01 |
940421002739 | 1994-04-21 | BIENNIAL STATEMENT | 1992-08-01 |
940329000236 | 1994-03-29 | CERTIFICATE OF CHANGE | 1994-03-29 |
B290600-3 | 1985-11-20 | CERTIFICATE OF AMENDMENT | 1985-11-20 |
B135871-5 | 1984-08-24 | APPLICATION OF AUTHORITY | 1984-08-24 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State