Name: | BELLCRAFT JEWELERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1976 (49 years ago) |
Entity Number: | 401298 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 1656 SHEEPSHEAD BAY RD, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 300
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW SEIGEL | Chief Executive Officer | 1656 SHEEPSHEAD BAY RD, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
ANDREW SEIGEL | DOS Process Agent | 1656 SHEEPSHEAD BAY RD, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-21 | 2006-06-06 | Address | 1656 SHEEPSHEAD BAY RD, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
1995-07-21 | 2006-06-06 | Address | 1656 SHEEPSHEAD BAY RD, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
1995-07-21 | 2006-06-06 | Address | 1656 SHEEPSHEAD BAY RD, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
1976-06-01 | 2023-02-11 | Shares | Share type: PAR VALUE, Number of shares: 300, Par value: 0.01 |
1976-06-01 | 1995-07-21 | Address | 1738 SHEEPSHEAD BAY RD, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200616060578 | 2020-06-16 | BIENNIAL STATEMENT | 2020-06-01 |
160608006664 | 2016-06-08 | BIENNIAL STATEMENT | 2016-06-01 |
140613006234 | 2014-06-13 | BIENNIAL STATEMENT | 2014-06-01 |
120727002112 | 2012-07-27 | BIENNIAL STATEMENT | 2012-06-01 |
100709002354 | 2010-07-09 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State