Search icon

K. BELL ASSOCIATES, INC.

Company Details

Name: K. BELL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1970 (55 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 233050
ZIP code: 10038
County: New York
Place of Formation: New York
Principal Address: 116 OCEANPORT AVENUE, LITTLE SILVER, NJ, United States, 07739
Address: 15 BEEKMAN STREET, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
O'NEILL, DIMANNO & KELLY DOS Process Agent 15 BEEKMAN STREET, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
KEITH F.BELL Chief Executive Officer 116 OCEANPORT AVENUE, LITTLE SILVER, NJ, United States, 07739

Form 5500 Series

Employer Identification Number (EIN):
202411738
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1992-11-12 1993-09-21 Address 116 OCEANPORT AVENUE, LITTLE SILVER, NJ, 07739, 0356, USA (Type of address: Principal Executive Office)
1987-07-22 1992-11-12 Address 15 BEEKMAN ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1981-02-10 1987-07-22 Address 116 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1970-04-20 1981-02-10 Address 250 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1531311 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
C238445-2 1996-08-23 ASSUMED NAME CORP INITIAL FILING 1996-08-23
930921003290 1993-09-21 BIENNIAL STATEMENT 1993-04-01
921112002321 1992-11-12 BIENNIAL STATEMENT 1992-04-01
B523999-3 1987-07-22 CERTIFICATE OF AMENDMENT 1987-07-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State