Name: | BELLEVIEW AVENUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Jan 2012 (13 years ago) |
Date of dissolution: | 03 Jan 2025 |
Entity Number: | 4185747 |
ZIP code: | 49085 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1803 NILES AVE., ST. JOSEPH, MI, United States, 49085 |
Name | Role | Address |
---|---|---|
STACEY A. BAER | DOS Process Agent | 1803 NILES AVE., ST. JOSEPH, MI, United States, 49085 |
Name | Role | Address |
---|---|---|
STACEY A. BAER | Agent | 1803 NILES AVE., ST. JOSEPH, MI, 49085 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-16 | 2025-01-13 | Address | 1803 NILES AVE., ST. JOSEPH, MI, 49085, USA (Type of address: Registered Agent) |
2017-03-16 | 2025-01-13 | Address | 1803 NILES AVE., ST. JOSEPH, MI, 49085, USA (Type of address: Service of Process) |
2012-01-09 | 2017-03-16 | Address | 66 BELLEVIEW AVENUE, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113003998 | 2025-01-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-03 |
221204000449 | 2022-12-04 | BIENNIAL STATEMENT | 2022-01-01 |
200108060211 | 2020-01-08 | BIENNIAL STATEMENT | 2020-01-01 |
190624000248 | 2019-06-24 | CERTIFICATE OF PUBLICATION | 2019-06-24 |
190418060326 | 2019-04-18 | BIENNIAL STATEMENT | 2018-01-01 |
170316000232 | 2017-03-16 | CERTIFICATE OF CHANGE | 2017-03-16 |
140310002523 | 2014-03-10 | BIENNIAL STATEMENT | 2014-01-01 |
120109000218 | 2012-01-09 | ARTICLES OF ORGANIZATION | 2012-01-09 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State