Search icon

BELLERUD COMMUNICATIONS, LLC

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

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)

Filings

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