Search icon

BELL PROCESSING SOLUTIONS INC.

Company Details

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

Chief Executive Officer

Name Role Address
MITCHELL BAIN Chief Executive Officer 210 EAST 58TH ST, APT 2C, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
MITCHELL BAIN DOS Process Agent 210 E. 58TH ST. SUITE 2C, NEW YORK, NY, United States, 10022

History

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)

Filings

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