Search icon

BELLMORE STOP LLC

Company Details

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

Agent

Name Role Address
PLATINUM AGENT SERVICES LLC Agent 99 WEST HAWTHORNE AVE., suite 408, VALLEY STREAM, NY, 11580

DOS Process Agent

Name Role Address
PLATINUM AGENT SERVICES LLC DOS Process Agent 99 West Hawthorne Ave., Suite 408, Valley Stream, NY, United States, 11580

History

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)

Filings

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