Search icon

BELIZA DESIGN, LLC

Company Details

Name: BELIZA DESIGN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jan 2017 (8 years ago)
Entity Number: 5061586
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2024-10-18 2025-01-01 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-10-18 2025-01-01 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-09-27 2024-10-18 Address 19 MOUNT RIDGE CT, MONROE, NY, 10950, USA (Type of address: Service of Process)
2018-09-27 2024-10-18 Address 19 MOUNT RIDGE CT, MONROE, NY, 10950, USA (Type of address: Registered Agent)
2017-02-15 2018-09-27 Address 244 5TH AVENUE, SUITE 2733, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-02-15 2018-09-27 Address 244 5TH AVENUE, SUITE 2733, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2017-02-14 2017-02-15 Address 244 FIFTH AVENUE SUITE 2733, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-01-04 2017-02-15 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-01-04 2017-02-14 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101046313 2025-01-01 BIENNIAL STATEMENT 2025-01-01
241018000136 2024-10-17 CERTIFICATE OF CHANGE BY ENTITY 2024-10-17
230101000585 2023-01-01 BIENNIAL STATEMENT 2023-01-01
210107060281 2021-01-07 BIENNIAL STATEMENT 2021-01-01
201123060031 2020-11-23 BIENNIAL STATEMENT 2019-01-01
180927000385 2018-09-27 CERTIFICATE OF CHANGE 2018-09-27
170228000452 2017-02-28 CERTIFICATE OF PUBLICATION 2017-02-28
170215000223 2017-02-15 CERTIFICATE OF CHANGE 2017-02-15
170214000431 2017-02-14 CERTIFICATE OF MERGER 2017-02-14
170104010078 2017-01-04 ARTICLES OF ORGANIZATION 2017-01-04

Date of last update: 07 Mar 2025

Sources: New York Secretary of State