Name: | N.Y. BELL CAR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1995 (30 years ago) |
Entity Number: | 1924653 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 3616 Skillman Avenue, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3616 Skillman Avenue, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
JOHN L. ACIERNO | Chief Executive Officer | 3616 SKILLMAN AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 41-24 38TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 3616 SKILLMAN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-02-06 | 2024-02-06 | Address | 3616 SKILLMAN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-02-06 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-06 | 2024-02-06 | Address | 41-24 38TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501049027 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
240206004515 | 2024-02-06 | BIENNIAL STATEMENT | 2024-02-06 |
240127000066 | 2024-01-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-05 |
210503060749 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
191209000024 | 2019-12-09 | CERTIFICATE OF CHANGE | 2019-12-09 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State