BELL DUTCHESS, INC.

Name: | BELL DUTCHESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1973 (52 years ago) |
Entity Number: | 263456 |
ZIP code: | 12538 |
County: | Westchester |
Place of Formation: | New York |
Address: | 600 VIOLET AVENUE, HYDE PARK, NY, United States, 12538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY WEXLER | Chief Executive Officer | 600 VIOLET AVENUE, HYDE PARK, NY, United States, 12538 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 VIOLET AVENUE, HYDE PARK, NY, United States, 12538 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-23 | 2011-07-06 | Address | 600 VIOLET AVE., HYDE PARK, NY, 12538, 0715, USA (Type of address: Service of Process) |
2007-08-23 | 2011-07-06 | Address | 600 VIOLET AVE., HYDE PARK, NY, 12538, 0715, USA (Type of address: Chief Executive Officer) |
2007-08-23 | 2011-07-06 | Address | 600 VIOLET AVE., HYDE PARK, NY, 12538, 0715, USA (Type of address: Principal Executive Office) |
1999-06-23 | 2007-08-23 | Address | 548 VIOLET AVE., HYDE PARK, NY, 12538, 0715, USA (Type of address: Service of Process) |
1999-06-23 | 2007-08-23 | Address | 548 VIOLET AVE., HYDE PARK, NY, 12538, 0715, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160511077 | 2016-05-11 | ASSUMED NAME LLC INITIAL FILING | 2016-05-11 |
150609006121 | 2015-06-09 | BIENNIAL STATEMENT | 2015-06-01 |
130624006383 | 2013-06-24 | BIENNIAL STATEMENT | 2013-06-01 |
110706002322 | 2011-07-06 | BIENNIAL STATEMENT | 2011-06-01 |
090723002336 | 2009-07-23 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State