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
Name | Role | Address |
---|---|---|
O'NEILL, DIMANNO & KELLY | DOS Process Agent | 15 BEEKMAN STREET, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
KEITH F.BELL | Chief Executive Officer | 116 OCEANPORT AVENUE, LITTLE SILVER, NJ, United States, 07739 |
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) |
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