Name: | BELL BOYS OF ALBANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Aug 1998 (27 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 2285563 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Principal Address: | 2849 SW 42ND AVE, PALM CITY, FL, United States, 34990 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
JOSEPH M BERNARDI | Chief Executive Officer | 2849 SW 42ND AVE, PALM CITY, FL, United States, 34990 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-04 | 2002-07-31 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020731000757 | 2002-07-31 | CERTIFICATE OF CHANGE | 2002-07-31 |
DP-1585384 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
000828002369 | 2000-08-28 | BIENNIAL STATEMENT | 2000-08-01 |
980804000496 | 1998-08-04 | CERTIFICATE OF INCORPORATION | 1998-08-04 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State