Search icon

45-57 BELL REALTY CORP.

Company Details

Name: 45-57 BELL REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2001 (24 years ago)
Entity Number: 2699134
ZIP code: 11361
County: Queens
Place of Formation: New York
Principal Address: 45-57 BELL BLVD, BAYSIDE, NY, United States, 11361
Address: 45-57 BELL BOULEVARD, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LITSA ORISSES Chief Executive Officer 45-57 BELL BLVD, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45-57 BELL BOULEVARD, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2024-09-11 2024-09-11 Address 45-57 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2013-12-06 2024-09-11 Address 45-57 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2003-11-13 2013-12-06 Address 45-57 BELL BLVD, BAYSIDE, NY, 11363, USA (Type of address: Chief Executive Officer)
2003-11-13 2013-12-06 Address 45-57 BELL BLVD, BAYSIDE, NY, 11363, USA (Type of address: Principal Executive Office)
2001-11-14 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240911001889 2024-09-11 BIENNIAL STATEMENT 2024-09-11
191113060117 2019-11-13 BIENNIAL STATEMENT 2019-11-01
171127006268 2017-11-27 BIENNIAL STATEMENT 2017-11-01
151104006182 2015-11-04 BIENNIAL STATEMENT 2015-11-01
131206006068 2013-12-06 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State