BEGELL HOUSE, INC.
Headquarter
Name: | BEGELL HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1991 (34 years ago) |
Entity Number: | 1591459 |
ZIP code: | 06810 |
County: | New York |
Place of Formation: | New York |
Address: | 69 NORTH ST, DANBURY, CT, United States, 06810 |
Principal Address: | 50 CROSS HWY, REDDING, CT, United States, 06896 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YELENA SHAFAYENA | Chief Executive Officer | 50 CROSS HWY, REDDING, CT, United States, 06896 |
Name | Role | Address |
---|---|---|
LAW OFFICE OF ANDREW BUZZI | DOS Process Agent | 69 NORTH ST, DANBURY, CT, United States, 06810 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-05 | 2025-06-05 | Address | 50 CROSS HWY, REDDING, CT, 06896, USA (Type of address: Chief Executive Officer) |
2021-01-14 | 2025-06-05 | Address | 69 NORTH ST, DANBURY, CT, 06810, USA (Type of address: Service of Process) |
2013-12-30 | 2025-06-05 | Address | 50 CROSS HWY, REDDING, CT, 06896, USA (Type of address: Chief Executive Officer) |
2013-12-30 | 2021-01-14 | Address | 69 NORTH ST, DANBURY, CT, 06810, USA (Type of address: Service of Process) |
2005-03-16 | 2013-12-30 | Address | 445 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250605002038 | 2025-06-05 | BIENNIAL STATEMENT | 2025-06-05 |
210114060461 | 2021-01-14 | BIENNIAL STATEMENT | 2019-11-01 |
131230002381 | 2013-12-30 | BIENNIAL STATEMENT | 2013-11-01 |
050316000058 | 2005-03-16 | CERTIFICATE OF CHANGE | 2005-03-16 |
010215000434 | 2001-02-15 | CERTIFICATE OF CHANGE | 2001-02-15 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State