BELACO, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 92 JUDSON AVE, DOBBS FERRY, NY, United States, 10522 |
Name | Role | Address |
---|---|---|
MRS. BELA B NEVAI | Chief Executive Officer | 100 SUNRISE AVE, PALM BEACH, FL, United States, 33480 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State