Search icon

BELLJET HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BELLJET HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2001 (24 years ago)
Entity Number: 2596858
ZIP code: 10169
County: Suffolk
Place of Formation: New York
Principal Address: 22 YOUNGS HILL RD, HUNTINGTON, NY, United States, 11743
Address: dunnington, bartholow & millp llp, 230 park avenue, 21st floor, NEW YORK, NY, United States, 10169

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
marvin brown, esq. DOS Process Agent dunnington, bartholow & millp llp, 230 park avenue, 21st floor, NEW YORK, NY, United States, 10169

Chief Executive Officer

Name Role Address
WILLIAM BELL Chief Executive Officer 22 YOUNGS HILL RD, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2019-01-28 2022-04-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-01-28 2022-04-16 Address 22 YOUNGS HILL RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2003-12-23 2012-09-13 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220416000467 2022-04-15 CERTIFICATE OF CHANGE BY ENTITY 2022-04-15
SR-87518 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87519 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150302007375 2015-03-02 BIENNIAL STATEMENT 2015-01-01
120919000566 2012-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State