Search icon

BELLE TERRE, INC.

Print

Details

Entity Number 2570717

Status Inactive

NameBELLE TERRE, INC.

CountyClinton

Date of registration 03 Nov 2000 (24 years ago)

Date of dissolution 28 Jul 2010

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 571 TACEY RD / PO BOX 185, ELLENBERG CENTER, NY, United States, 12934

Address ZIP code 12934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

571 TACEY RD / PO BOX 185, ELLENBERG CENTER, NY, United States, 12934

Chief Executive Officer

Name Role Address

HORST SCHROEDER

Chief Executive Officer

571 TACEY RD / PO BOX 185, ELLENBERG CENTER, NY, United States, 12934

History

Start date End date Type Value

2002-10-31

2004-12-13

Address

HORST SCHROEDER, 571 TACEY RD / PO BOX 185, ELLENBERG CENTER, NY, 12934, USA (Type of address: Chief Executive Officer)

2000-11-03

2002-10-31

Address

571 TACEY RD., ELLENBERG CENTER, NY, 12934, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1869020

2010-07-28

DISSOLUTION BY PROCLAMATION

2010-07-28

061027002710

2006-10-27

BIENNIAL STATEMENT

2006-11-01

041213002401

2004-12-13

BIENNIAL STATEMENT

2004-11-01

021031002043

2002-10-31

BIENNIAL STATEMENT

2002-11-01

001103000751

2000-11-03

CERTIFICATE OF INCORPORATION

2000-11-03

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts