Search icon

BELL ATLANTIC CAPITAL CORPORATION

Company Details

Name: BELL ATLANTIC CAPITAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1999 (26 years ago)
Date of dissolution: 08 Feb 2023
Entity Number: 2411607
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 221 EAST 37TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10016
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
BELL ATLANTIC CAPITAL CORPORATION DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 221 EAST 37TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-02-09 2023-02-09 Address 221 EAST 37TH STREET, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-08-09 2023-02-09 Address 221 EAST 37TH STREET, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-08-09 2023-02-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-02-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230209001258 2023-02-08 CERTIFICATE OF TERMINATION 2023-02-08
210805002725 2021-08-05 BIENNIAL STATEMENT 2021-08-05
190809060246 2019-08-09 BIENNIAL STATEMENT 2019-08-01
SR-29708 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29709 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State