Search icon

BELMORE REAL ESTATE CORPORATION

Print

Details

Entity Number 867155

Status Active

NameBELMORE REAL ESTATE CORPORATION

CountyNew York

Date of registration 12 Sep 1983 (41 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 101 PARK AVE, NEW YORK, NY, United States, 10178

Address ZIP code

Principal Address 101 PARK AVENUE, NEW YORK, NY, United States, 10178

Principal Address ZIP code

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

PETER S. KALIKOW

DOS Process Agent

101 PARK AVE, NEW YORK, NY, United States, 10178

Chief Executive Officer

Name Role Address

PETER S. KALIKOW

Chief Executive Officer

101 PARK AVENUE, NEW YORK, NY, United States, 10178

History

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)

Filings

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: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts