Name: | BELL CUTLERY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 1972 (53 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 242750 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 86 FRANKLIN STREET, 6TH FL, NEW YORK, NY, United States, 10013 |
Principal Address: | 86 FRANKLIN ST, 6TH FL, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 86 FRANKLIN STREET, 6TH FL, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
BERNARD SCHEREL | Chief Executive Officer | 86 FRANKLIN ST, 6TH FL, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-18 | 2006-09-14 | Address | 86 FRANKLIN ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2000-09-18 | 2006-09-14 | Address | 86 FRANKLIN ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2000-09-18 | 2006-09-14 | Address | 86 FRANKLIN STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1995-06-06 | 2000-09-18 | Address | 86 FRANKLIN ST, NEW YORK, NY, 10013, 3496, USA (Type of address: Chief Executive Officer) |
1995-06-06 | 2000-09-18 | Address | 8 ARDMORE RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2106161 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
080909002661 | 2008-09-09 | BIENNIAL STATEMENT | 2008-09-01 |
060914002409 | 2006-09-14 | BIENNIAL STATEMENT | 2006-09-01 |
041018002473 | 2004-10-18 | BIENNIAL STATEMENT | 2004-09-01 |
020827002743 | 2002-08-27 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State