Search icon

BEL AIR LEASING LIMITED LIABILITY COMPANY

Headquarter

Company Details

Name: BEL AIR LEASING LIMITED LIABILITY COMPANY
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jul 1996 (29 years ago)
Entity Number: 2048313
ZIP code: 10019
County: Queens
Place of Formation: New York
Address: 40 WEST 57TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
ARNOLD LEHMAN, ESQ. DOS Process Agent 40 WEST 57TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10019

Agent

Name Role Address
HOWARD L. BORIS, ESQ. Agent 97077 QUEENS BOULEVARD, REGO PARK, NY, 11374

Links between entities

Type:
Headquarter of
Company Number:
M23000005198
State:
FLORIDA

History

Start date End date Type Value
2020-07-30 2024-07-12 Address 40 WEST 57TH STREET, 16TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-07-29 2020-07-30 Address 40 WEST 57TH STREET 23RD FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-08-10 2014-07-29 Address 40 WEST 57TH STREET 23RD FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-08-05 2012-08-10 Address 40 WEST 57TH STREET, 23RD FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-07-16 2024-07-12 Address 97077 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240712004034 2024-07-12 BIENNIAL STATEMENT 2024-07-12
220726000770 2022-07-26 BIENNIAL STATEMENT 2022-07-01
200730060102 2020-07-30 BIENNIAL STATEMENT 2020-07-01
180731006033 2018-07-31 BIENNIAL STATEMENT 2018-07-01
160728006281 2016-07-28 BIENNIAL STATEMENT 2016-07-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State