Name: | BELL PROCESSING SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 2009 (15 years ago) |
Date of dissolution: | 02 May 2022 |
Entity Number: | 3849369 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 210 E. 58TH ST. SUITE 2C, NEW YORK, NY, United States, 10022 |
Principal Address: | 210 EAST 58TH STREET, APT 2C, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MITCHELL BAIN | Chief Executive Officer | 210 EAST 58TH ST, APT 2C, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MITCHELL BAIN | DOS Process Agent | 210 E. 58TH ST. SUITE 2C, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-18 | 2022-09-18 | Address | 210 EAST 58TH ST, APT 2C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2010-06-08 | 2022-09-18 | Address | 210 E. 58TH ST. SUITE 2C, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-08-26 | 2022-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-08-26 | 2010-06-08 | Address | 101 DELAWARE AVE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220918000262 | 2022-05-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-02 |
110818002640 | 2011-08-18 | BIENNIAL STATEMENT | 2011-08-01 |
100608000458 | 2010-06-08 | CERTIFICATE OF CHANGE | 2010-06-08 |
090826000417 | 2009-08-26 | CERTIFICATE OF INCORPORATION | 2009-08-26 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State