Name: | BELLTEX COMMUNICATIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Mar 2008 (17 years ago) |
Entity Number: | 3643997 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 98 CUTTERMILL ROAD STE 466, GREAT NECK, NY, United States, 11021 |
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 | 98 CUTTERMILL ROAD STE 466, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2024-05-20 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2023-06-01 | 2024-05-20 | Address | 98 cuttermill rd., ste. 466, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2014-12-15 | 2023-06-01 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2014-12-15 | 2023-06-01 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-03-13 | 2014-12-15 | Address | 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2008-03-13 | 2014-12-15 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240520004025 | 2024-05-20 | BIENNIAL STATEMENT | 2024-05-20 |
230601006671 | 2023-01-06 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-06 |
220524003330 | 2022-05-24 | BIENNIAL STATEMENT | 2022-03-01 |
200323060008 | 2020-03-23 | BIENNIAL STATEMENT | 2020-03-01 |
180321006026 | 2018-03-21 | BIENNIAL STATEMENT | 2018-03-01 |
160322006055 | 2016-03-22 | BIENNIAL STATEMENT | 2016-03-01 |
141215000321 | 2014-12-15 | CERTIFICATE OF CHANGE | 2014-12-15 |
140311006147 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
120426002257 | 2012-04-26 | BIENNIAL STATEMENT | 2012-03-01 |
100216002450 | 2010-02-16 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State