Search icon

BELLTEX COMMUNICATIONS LLC

Company Details

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

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 98 CUTTERMILL ROAD STE 466, GREAT NECK, NY, United States, 11021

History

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)

Filings

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