Name: | BELL DUOVOX CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 1987 (38 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1169800 |
ZIP code: | 10989 |
County: | Rockland |
Place of Formation: | New York |
Address: | 711 EXECUTIVE BLVD, S-B, VALLEY COTTAGE, NY, United States, 10989 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 711 EXECUTIVE BLVD, S-B, VALLEY COTTAGE, NY, United States, 10989 |
Name | Role | Address |
---|---|---|
ALDO MENCACCINI | Chief Executive Officer | 711 EXECUTIVE BLVD, S-B, VALLEY COTTAGE, NY, United States, 10989 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-01 | 2001-05-24 | Address | 16 ADRIENNE DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1992-12-01 | 2001-05-24 | Address | 126 ROUTE 303, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office) |
1992-12-01 | 2001-05-24 | Address | 126 ROUTE 303, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
1987-05-11 | 1992-12-01 | Address | 126 ROUTE 303, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2125113 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
050722002278 | 2005-07-22 | BIENNIAL STATEMENT | 2005-05-01 |
030509002280 | 2003-05-09 | BIENNIAL STATEMENT | 2003-05-01 |
010524002215 | 2001-05-24 | BIENNIAL STATEMENT | 2001-05-01 |
990528002086 | 1999-05-28 | BIENNIAL STATEMENT | 1999-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State