Name: | CODE BELLFLOWER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1986 (39 years ago) |
Entity Number: | 1064040 |
ZIP code: | 10708 |
County: | Westchester |
Place of Formation: | New York |
Address: | 25 PARK PLACE, BRONXVILLE, NY, United States, 10708 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER STEWART | Chief Executive Officer | 25 PARK PLACE, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
LORI S BLEA, ESQ. | DOS Process Agent | 25 PARK PLACE, BRONXVILLE, NY, United States, 10708 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-26 | 2010-11-19 | Address | 78 BROOK ST, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1996-11-26 | 2010-11-19 | Address | 78 BROOK ST, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1993-11-15 | 1996-11-26 | Address | 102 ETON ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
1993-11-15 | 1996-11-26 | Address | 102 ETON ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office) |
1986-11-28 | 1996-11-26 | Address | 1250 CENTRAL PARK AVENUE, P.O. BOX 310, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121207002213 | 2012-12-07 | BIENNIAL STATEMENT | 2012-11-01 |
101119002748 | 2010-11-19 | BIENNIAL STATEMENT | 2010-11-01 |
081201002464 | 2008-12-01 | BIENNIAL STATEMENT | 2008-11-01 |
061110002716 | 2006-11-10 | BIENNIAL STATEMENT | 2006-11-01 |
041228002252 | 2004-12-28 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State