BELLISSIMA ACCESSORIES, LTD.

Name: | BELLISSIMA ACCESSORIES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 2000 (25 years ago) |
Entity Number: | 2535281 |
ZIP code: | 12533 |
County: | New York |
Place of Formation: | New York |
Address: | 114 LOGANS WAY, STE 1200, HOPEWELL JUNCTION, NY, United States, 12533 |
Principal Address: | 389 5TH AVE, STE 1200, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAUREN MONTORE | Chief Executive Officer | 389 5TH AVE, STE 1200, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
BELLISSIMA ACCESSORIES, LTD. | DOS Process Agent | 114 LOGANS WAY, STE 1200, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-16 | 2010-07-15 | Address | 389 5TH AVE, STE 1200, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2009-10-16 | 2010-07-15 | Address | 389 5TH AVE, STE 1200, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2009-10-16 | 2018-07-06 | Address | 389 5TH AVE, STE 1200, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-07-01 | 2009-10-16 | Address | 389 FIFTH AVE, STE 300, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2002-07-01 | 2009-10-16 | Address | 389 FIFTH AVE, STE 300, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180706006093 | 2018-07-06 | BIENNIAL STATEMENT | 2018-07-01 |
160701006124 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140701007163 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120726006236 | 2012-07-26 | BIENNIAL STATEMENT | 2012-07-01 |
100715002812 | 2010-07-15 | BIENNIAL STATEMENT | 2010-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State