Search icon

BELLA MEWS LLC

Company Details

Name: BELLA MEWS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 2018 (7 years ago)
Entity Number: 5344718
ZIP code: 12207
County: New York
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
2022-09-30 2024-12-31 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-12-31 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-04-13 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-04-13 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-05-09 2022-04-13 Address 119 W 72ND ST, STE 217, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2019-05-09 2022-04-13 Address 119 W 72ND ST, STE 217, NEW YORK, NY, 10023, USA (Type of address: Registered Agent)
2018-05-21 2019-05-09 Address 145 W. 71ST ST., APT. 4B, NEW YORK, NY, 10023, USA (Type of address: Registered Agent)
2018-05-21 2019-05-09 Address 145 W. 71ST ST., APT. 4B, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231002015 2024-12-31 BIENNIAL STATEMENT 2024-12-31
220930008705 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017688 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220113003147 2022-01-13 BIENNIAL STATEMENT 2022-01-13
220413000861 2021-07-30 CERTIFICATE OF CHANGE BY ENTITY 2021-07-30
190509000716 2019-05-09 CERTIFICATE OF CHANGE 2019-05-09
180521010034 2018-05-21 ARTICLES OF ORGANIZATION 2018-05-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State