BELLSHILL LLC

Name: | BELLSHILL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Feb 2007 (18 years ago) |
Date of dissolution: | 05 Feb 2024 |
Entity Number: | 3477498 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 98 cuttermill rd., ste. 466, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 98 cuttermill rd., ste. 466, GREAT NECK, NY, United States, 11021 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-24 | 2024-02-12 | Address | 98 cuttermill rd., ste. 466, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2014-12-16 | 2024-02-12 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2014-12-16 | 2023-02-24 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-07-05 | 2014-12-16 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-07-05 | 2014-12-16 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240212000027 | 2024-02-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-05 |
230224001344 | 2022-12-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-14 |
210218060507 | 2021-02-18 | BIENNIAL STATEMENT | 2021-02-01 |
190213060244 | 2019-02-13 | BIENNIAL STATEMENT | 2019-02-01 |
170203007102 | 2017-02-03 | BIENNIAL STATEMENT | 2017-02-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State