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 |
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 |
---|---|---|---|
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) |
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