Name: | 1669 BELLPORT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 2017 (7 years ago) |
Entity Number: | 5252557 |
ZIP code: | 11967 |
County: | Suffolk |
Place of Formation: | New York |
Address: | Po Box 705, Shirley, NY, United States, 11967 |
Principal Address: | 1495 MONTAUK HIGHWAY, MASTIC, NY, United States, 11950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GOBIND BATHIJA | Chief Executive Officer | PO BOX 705, SHIRLEY, NY, United States, 11967 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | Po Box 705, Shirley, NY, United States, 11967 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-28 | 2023-12-28 | Address | PO BOX 705, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer) |
2020-10-21 | 2023-12-28 | Address | PO BOX 705, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer) |
2017-12-19 | 2023-12-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-12-19 | 2023-12-28 | Address | P.O. BOX 705, SHIRLEY, NY, 11967, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231228002172 | 2023-12-28 | BIENNIAL STATEMENT | 2023-12-28 |
220524001781 | 2022-05-24 | BIENNIAL STATEMENT | 2021-12-01 |
201021060375 | 2020-10-21 | BIENNIAL STATEMENT | 2019-12-01 |
171219010095 | 2017-12-19 | CERTIFICATE OF INCORPORATION | 2017-12-19 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State