Search icon

BELL CURVES, LLC

Company Details

Name: BELL CURVES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2003 (22 years ago)
Entity Number: 2858625
ZIP code: 10036
County: Kings
Place of Formation: New York
Address: 530 W 45th St, #10F, New York, NY, United States, 10036

Contact Details

Phone +1 646-414-1586

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DLM7LMVXECX8 2025-03-21 530 W 45TH ST APT 10F, NEW YORK, NY, 10036, 3688, USA 530 W 45TH ST APT 10F, NEW YORK, NY, 10036, 3688, USA

Business Information

URL http://www.bellcurves.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-03-22
Initial Registration Date 2006-01-19
Entity Start Date 2003-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 611691, 611710
Product and Service Codes U008, U009

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DANIEL O'MAHONEY-SCHWARTZ
Role DIRECTOR OF OPERATIONS
Address 530 W 45TH STREET, #10F, NEW YORK, NY, 10036, USA
Government Business
Title PRIMARY POC
Name DANIEL O'MAHONEY-SCHWARTZ
Role DIRECTOR OF OPERATIONS
Address 530 W 45TH STREET, #10F, NEW YORK, NY, 10036, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
49M97 Active Non-Manufacturer 2006-01-19 2024-03-22 2029-03-22 2025-03-21

Contact Information

POC DANIEL O'MAHONEY-SCHWARTZ
Phone +1 646-414-1586
Fax +1 646-414-1675
Address 530 W 45TH ST APT 10F, NEW YORK, NY, 10036 3688, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
DANIEL O'MAHONEY-SCHWARTZ DOS Process Agent 530 W 45th St, #10F, New York, NY, United States, 10036

Agent

Name Role Address
daniel o'mahoney-schwartz Agent 530 w 45th st, #10f, NEW YORK, NY, 10036

History

Start date End date Type Value
2023-02-08 2025-01-03 Address 530 w 45th st, #10f, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2023-02-08 2025-01-03 Address 530 W 45th St, #10F, New York, NY, 10036, USA (Type of address: Service of Process)
2003-01-17 2023-02-08 Address 40 COLVIN AVE STE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2003-01-17 2023-02-08 Address 40 COLVIN AVE STE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103000570 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230208002405 2023-02-08 CERTIFICATE OF CHANGE BY ENTITY 2023-02-08
230112003158 2023-01-12 BIENNIAL STATEMENT 2023-01-01
220126001785 2022-01-26 BIENNIAL STATEMENT 2022-01-26
070803000154 2007-08-03 CERTIFICATE OF PUBLICATION 2007-08-03
030117000786 2003-01-17 ARTICLES OF ORGANIZATION 2003-01-17

Date of last update: 05 Feb 2025

Sources: New York Secretary of State