Search icon

BELL TILES LLC

Company Details

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

Agent

Name Role Address
USA CORPORATE SERVICES INC. Agent 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O USA CORPORATE SERVICES INC. DOS Process Agent 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001

History

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)

Filings

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