Name: | BELL TILES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Jun 2003 (22 years ago) |
Date of dissolution: | 14 Mar 2022 |
Entity Number: | 2919150 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-19 | 2022-03-15 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2014-12-19 | 2022-03-15 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-06-13 | 2014-12-19 | Address | 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2003-06-13 | 2014-12-19 | Address | 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220315001300 | 2022-03-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-14 |
190603060533 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170619006027 | 2017-06-19 | BIENNIAL STATEMENT | 2017-06-01 |
150604006006 | 2015-06-04 | BIENNIAL STATEMENT | 2015-06-01 |
141219000508 | 2014-12-19 | CERTIFICATE OF CHANGE | 2014-12-19 |
130612006259 | 2013-06-12 | BIENNIAL STATEMENT | 2013-06-01 |
110616003064 | 2011-06-16 | BIENNIAL STATEMENT | 2011-06-01 |
090629002478 | 2009-06-29 | BIENNIAL STATEMENT | 2009-06-01 |
070914000376 | 2007-09-14 | CERTIFICATE OF PUBLICATION | 2007-09-14 |
070529002482 | 2007-05-29 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State