Name: | BELLMORE STOP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 May 2004 (21 years ago) |
Entity Number: | 3048364 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 99 West Hawthorne Ave., Suite 408, Valley Stream, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
PLATINUM AGENT SERVICES LLC | Agent | 99 WEST HAWTHORNE AVE., suite 408, VALLEY STREAM, NY, 11580 |
Name | Role | Address |
---|---|---|
PLATINUM AGENT SERVICES LLC | DOS Process Agent | 99 West Hawthorne Ave., Suite 408, Valley Stream, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-15 | 2024-05-31 | Address | 99 WEST HAWTHORNE AVE., suite 408, VALLEY STREAM, NY, 11580, USA (Type of address: Registered Agent) |
2022-06-15 | 2024-05-31 | Address | 99 West Hawthorne Ave., Suite 408, Valley Stream, NY, 11580, USA (Type of address: Service of Process) |
2008-05-12 | 2022-06-15 | Address | 1520 NORTHERN BOULEVARD, MANHASSET, NY, 11030, 3006, USA (Type of address: Service of Process) |
2004-05-03 | 2008-05-12 | Address | 1520 NORTHERN BOULEVARD, MANHASSET, NY, 11030, 3006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240531003383 | 2024-05-31 | BIENNIAL STATEMENT | 2024-05-31 |
220615001350 | 2022-06-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-14 |
220609003583 | 2022-06-09 | BIENNIAL STATEMENT | 2022-05-01 |
200504060337 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180503006826 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160512006485 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140604006360 | 2014-06-04 | BIENNIAL STATEMENT | 2014-05-01 |
120621002439 | 2012-06-21 | BIENNIAL STATEMENT | 2012-05-01 |
100527002147 | 2010-05-27 | BIENNIAL STATEMENT | 2010-05-01 |
080512002519 | 2008-05-12 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State