Name: | BELLA VISTA REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1993 (32 years ago) |
Entity Number: | 1761925 |
ZIP code: | 11509 |
County: | Queens |
Place of Formation: | New York |
Address: | 1706 PARK ST, ATLANTIC BEACH, NY, United States, 11509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LISA M SGOUROS | Chief Executive Officer | 1706 PARK ST, ATLANTIC BEACH, NY, United States, 11509 |
Name | Role | Address |
---|---|---|
BELLA VISTA REALTY CORP. | DOS Process Agent | 1706 PARK ST, ATLANTIC BEACH, NY, United States, 11509 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-07 | 2013-12-18 | Address | 1706 PARK ST, ATLANTIC BEACH, NY, 11509, USA (Type of address: Principal Executive Office) |
2001-11-07 | 2013-12-18 | Address | 1706 PARK ST, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer) |
2001-11-07 | 2020-08-05 | Address | 1706 PARK ST, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process) |
1999-10-20 | 2001-11-07 | Address | 54-05 ROOSEVELT AVE., WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1999-10-20 | 2001-11-07 | Address | 54-05 ROOSEVELT AVE., WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200805060559 | 2020-08-05 | BIENNIAL STATEMENT | 2019-10-01 |
171027006122 | 2017-10-27 | BIENNIAL STATEMENT | 2017-10-01 |
160421006057 | 2016-04-21 | BIENNIAL STATEMENT | 2015-10-01 |
131218002144 | 2013-12-18 | BIENNIAL STATEMENT | 2013-10-01 |
111109002596 | 2011-11-09 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State