Name: | CHRISTIE BELL REALTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1987 (38 years ago) |
Entity Number: | 1159946 |
ZIP code: | 11576 |
County: | Queens |
Place of Formation: | New York |
Address: | 11 SOUTH DR, ROSLYN, NY, United States, 11576 |
Principal Address: | 23-64 BELL BOULEVARD, BAYSIDE, NY, United States, 11360 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOIS CHRISTIE | DOS Process Agent | 11 SOUTH DR, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
LOIS P CHRISTIE | Chief Executive Officer | 11 SOUTH DR, ROSLYN, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-11 | 2021-04-01 | Address | 11 SOUTH DR, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
2011-05-10 | 2019-04-11 | Address | 23-64 BELL BOULEVARD, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer) |
2011-05-10 | 2019-04-11 | Address | 23-64 BELL BOULEVARD, BAYSIDE, NY, 11360, USA (Type of address: Service of Process) |
1997-04-29 | 2011-05-10 | Address | 23-64 BELL BLVD, BAYSIDE, NY, 11360, USA (Type of address: Service of Process) |
1997-04-29 | 2011-05-10 | Address | 23-64 BELL BLVD, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401061041 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411061028 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170405006710 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
150420006118 | 2015-04-20 | BIENNIAL STATEMENT | 2015-04-01 |
130419002496 | 2013-04-19 | BIENNIAL STATEMENT | 2013-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2014357 | OL VIO | INVOICED | 2015-03-11 | 125 | OL - Other Violation |
2014356 | CL VIO | INVOICED | 2015-03-11 | 375 | CL - Consumer Law Violation |
209298 | OL VIO | INVOICED | 2013-04-26 | 600 | OL - Other Violation |
187083 | OL VIO | INVOICED | 2012-08-13 | 250 | OL - Other Violation |
126330 | CL VIO | INVOICED | 2011-01-18 | 375 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-02-27 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
2015-02-27 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 1 | 1 | No data | No data |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State