-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
BELL PROPERTIES, LLC
Company Details
Name: |
BELL PROPERTIES, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
05 Oct 2001 (23 years ago)
|
Entity Number: |
2686481 |
ZIP code: |
10019
|
County: |
New York |
Place of Formation: |
New York |
Address: |
802 9th avenue, apt 4c, NEW YORK, NY, United States, 10019 |
DOS Process Agent
Name |
Role |
Address |
JULIAN ROMANO
|
DOS Process Agent
|
802 9th avenue, apt 4c, NEW YORK, NY, United States, 10019
|
History
Start date |
End date |
Type |
Value |
2023-05-22
|
2024-04-30
|
Address
|
802 9th avenue, apt 4c, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2001-10-05
|
2023-05-22
|
Address
|
359 WEST 53RD STREET SUITE 1C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240430022971
|
2024-04-30
|
BIENNIAL STATEMENT
|
2024-04-30
|
230522001156
|
2023-05-22
|
BIENNIAL STATEMENT
|
2021-10-01
|
191004060019
|
2019-10-04
|
BIENNIAL STATEMENT
|
2019-10-01
|
151215006106
|
2015-12-15
|
BIENNIAL STATEMENT
|
2015-10-01
|
111031002322
|
2011-10-31
|
BIENNIAL STATEMENT
|
2011-10-01
|
091022002329
|
2009-10-22
|
BIENNIAL STATEMENT
|
2009-10-01
|
071010002296
|
2007-10-10
|
BIENNIAL STATEMENT
|
2007-10-01
|
051026002572
|
2005-10-26
|
BIENNIAL STATEMENT
|
2005-10-01
|
031126002520
|
2003-11-26
|
BIENNIAL STATEMENT
|
2003-10-01
|
030806000152
|
2003-08-06
|
CERTIFICATE OF AMENDMENT
|
2003-08-06
|
020829000066
|
2002-08-29
|
AFFIDAVIT OF PUBLICATION
|
2002-08-29
|
020829000063
|
2002-08-29
|
AFFIDAVIT OF PUBLICATION
|
2002-08-29
|
011005000210
|
2001-10-05
|
ARTICLES OF ORGANIZATION
|
2001-10-05
|
Date of last update: 19 Jan 2025
Sources:
New York Secretary of State