BELL FAX, INC.

Name: | BELL FAX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1996 (29 years ago) |
Entity Number: | 2091472 |
ZIP code: | 08901 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 120 ALBANY ST, TOWER II, 4TH FLOOR, NEW BRUNSWICK, NJ, United States, 08901 |
Name | Role | Address |
---|---|---|
SHAWN O'DONNELL | DOS Process Agent | 120 ALBANY ST, TOWER II, 4TH FLOOR, NEW BRUNSWICK, NJ, United States, 08901 |
Name | Role | Address |
---|---|---|
SHAWN O'DONNELL | Chief Executive Officer | 120 ALBANY STREET, TOWER II, 4TH FLOOR, NEW BRUNSWICK, NJ, United States, 08901 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-14 | 2008-12-17 | Address | 120 ALBANY ST, TOWER II, STE 450, NEW BRUNSWICK, NJ, 08901, USA (Type of address: Service of Process) |
2004-12-14 | 2008-12-17 | Address | 120 ALBANY ST, TOWER II, STE 450, NEW BRUNSWICK, NJ, 08901, USA (Type of address: Chief Executive Officer) |
2004-12-14 | 2008-12-17 | Address | 120 ALBANY ST, TOWER II, STE 450, NEW BRUNSWICK, NJ, 08901, USA (Type of address: Principal Executive Office) |
1998-12-10 | 2004-12-14 | Address | 22 EAST 54TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1998-12-10 | 2004-12-14 | Address | 22 EAST 54TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081217002321 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
041214002474 | 2004-12-14 | BIENNIAL STATEMENT | 2004-12-01 |
010409000131 | 2001-04-09 | CERTIFICATE OF AMENDMENT | 2001-04-09 |
981210002221 | 1998-12-10 | BIENNIAL STATEMENT | 1998-12-01 |
970318000529 | 1997-03-18 | CERTIFICATE OF AMENDMENT | 1997-03-18 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State