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