Name: | BELL CAR SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 1990 (35 years ago) |
Entity Number: | 1458390 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 405 51ST ST, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSE ALVAREZ | Chief Executive Officer | 405 51ST ST, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 405 51ST ST, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-30 | 2010-09-30 | Address | 405 51ST ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
1998-07-07 | 2004-07-30 | Address | 405 51ST ST, BROOKLYN, NY, 11220, 1914, USA (Type of address: Chief Executive Officer) |
1998-07-07 | 2004-07-30 | Address | 405 51ST ST, BROOKLYN, NY, 11220, 1914, USA (Type of address: Principal Executive Office) |
1995-05-18 | 2004-07-30 | Address | 405 51ST STREET, BROOKLYN, NY, 11220, 1914, USA (Type of address: Service of Process) |
1995-05-18 | 1998-07-07 | Address | 405 51ST STREET, BROOKLYN, NY, 11220, 1914, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160715006106 | 2016-07-15 | BIENNIAL STATEMENT | 2016-07-01 |
140709007089 | 2014-07-09 | BIENNIAL STATEMENT | 2014-07-01 |
120727002369 | 2012-07-27 | BIENNIAL STATEMENT | 2012-07-01 |
100930002484 | 2010-09-30 | BIENNIAL STATEMENT | 2010-07-01 |
060614002221 | 2006-06-14 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State