BELL & ROSS INC.
Headquarter
Name: | BELL & ROSS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 2001 (24 years ago) |
Entity Number: | 2675558 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 605 LINCOLN ROAD, SUITE 300, MIAMI BEACH, FL, United States, 33139 |
Shares Details
Shares issued 100
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CARLOS ROSILLO | Chief Executive Officer | 605 LINCOLN ROAD, SUITE 300, MIAMI BEACH, FL, United States, 33139 |
Name | Role | Address |
---|---|---|
BELL & ROSS INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-17 | 2023-08-17 | Address | 605 LINCOLN ROAD, SUITE 300, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer) |
2019-08-01 | 2023-08-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-08-03 | 2023-08-17 | Address | 605 LINCOLN ROAD, SUITE 300, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230817000192 | 2023-08-17 | BIENNIAL STATEMENT | 2023-08-01 |
210805001507 | 2021-08-05 | BIENNIAL STATEMENT | 2021-08-05 |
190801060815 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
SR-33937 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-33936 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State