Name: | BELLERUD COMMUNICATIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 25 Feb 2010 (15 years ago) |
Entity Number: | 3917212 |
County: | New York |
Place of Formation: | Texas |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-26 | 2016-08-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-10 | 2016-09-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-10-22 | 2012-10-26 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-10-22 | 2012-08-10 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-10-15 | 2010-10-22 | Address | 6905 N. WICKHAM RD., STE 403, MELBOURNE, FL, 32940, USA (Type of address: Service of Process) |
2010-02-25 | 2010-10-15 | Address | 401 B WEST MONTGOMERY ST, WILLIS, TX, 77378, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160928000572 | 2016-09-28 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-09-28 |
160802000872 | 2016-08-02 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-09-01 |
121026001265 | 2012-10-26 | CERTIFICATE OF CHANGE | 2012-10-26 |
120810000916 | 2012-08-10 | CERTIFICATE OF CHANGE | 2012-08-10 |
101022000981 | 2010-10-22 | CERTIFICATE OF CHANGE | 2010-10-22 |
101015000593 | 2010-10-15 | CERTIFICATE OF CHANGE | 2010-10-15 |
100225000724 | 2010-02-25 | APPLICATION OF AUTHORITY | 2010-02-25 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State