BELLA VISTA, LLC

Name: | BELLA VISTA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Aug 2001 (24 years ago) |
Entity Number: | 2667294 |
ZIP code: | 12207 |
County: | Saratoga |
Place of Formation: | New York |
Address: | C/O HINMAN STRAUB P.C., 121 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DONNA COPPOLA | DOS Process Agent | C/O HINMAN STRAUB P.C., 121 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DONNA R. COPPOLA | Agent | C/O HINMAN STRAUB P.C., 121 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-10 | 2023-08-01 | Address | 1628 SKYLARK LANE, NEWPORT BEACH, CA, 92660, USA (Type of address: Service of Process) |
2017-08-04 | 2018-09-10 | Address | 17821 SAN LEANDRO LANE, HUNTINGTON BEACH, CA, 92647, USA (Type of address: Service of Process) |
2013-09-17 | 2023-08-01 | Address | C/O HINMAN STRAUB P.C., 121 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2013-08-19 | 2017-08-04 | Address | 17821 SAN LEANDRO LN, HUNTINGTON STATION, CA, 92647, USA (Type of address: Service of Process) |
2005-04-25 | 2013-08-19 | Address | 14 OUTLOOK DRIVE NORTH, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801000005 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210808000134 | 2021-08-08 | BIENNIAL STATEMENT | 2021-08-08 |
200814060105 | 2020-08-14 | BIENNIAL STATEMENT | 2019-08-01 |
180910000331 | 2018-09-10 | CERTIFICATE OF CHANGE | 2018-09-10 |
170804006221 | 2017-08-04 | BIENNIAL STATEMENT | 2017-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State