Search icon

BELACO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BELACO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1954 (71 years ago)
Date of dissolution: 12 Sep 2006
Entity Number: 94187
ZIP code: 10522
County: Westchester
Place of Formation: New York
Principal Address: 100 SUNRISE AVE, PALM BEACH, FL, United States, 33480
Address: 92 JUDSON AVE, DOBBS FERRY, NY, United States, 10522

Shares Details

Shares issued 5000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 92 JUDSON AVE, DOBBS FERRY, NY, United States, 10522

Chief Executive Officer

Name Role Address
MRS. BELA B NEVAI Chief Executive Officer 100 SUNRISE AVE, PALM BEACH, FL, United States, 33480

History

Start date End date Type Value
1996-06-03 1998-04-20 Address 100 SUNRISE AVE, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer)
1992-11-24 1996-06-03 Address 92 JUDSON AVENUE, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
1992-11-24 1996-06-03 Address 92 JUDSON AVENUE, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office)
1992-11-24 1996-06-03 Address 92 JUDSON AVENUE, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
1977-11-30 1992-11-24 Address 92 JUDSON AVE., DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060912000927 2006-09-12 CERTIFICATE OF DISSOLUTION 2006-09-12
040427002515 2004-04-27 BIENNIAL STATEMENT 2004-04-01
020508002489 2002-05-08 BIENNIAL STATEMENT 2002-04-01
000424002549 2000-04-24 BIENNIAL STATEMENT 2000-04-01
980420002621 1998-04-20 BIENNIAL STATEMENT 1998-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State