Search icon

BLUEBELL IVY INC.

Company Details

Name: BLUEBELL IVY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2018 (7 years ago)
Entity Number: 5345531
ZIP code: 14564
County: New York
Place of Formation: New York
Address: 1 East Main Street, suite 200, VICTOR, NY, United States, 14564
Principal Address: 1 East Main St, Victor, NY, United States, 14564

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
ARIEL GORE Agent 1 EAST MAIN STREET, suite 200, VICTOR, NY, 14564

DOS Process Agent

Name Role Address
ARIEL GORE DOS Process Agent 1 East Main Street, suite 200, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
ARIEL GORE Chief Executive Officer 1 EAST MAIN ST, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 230 PARK AVE,, FLOORS 3 AND 4, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-05 Address 510 CLINTON SQUARE, #6821, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-05 Address 1 EAST MAIN ST, VICTOR, NY, 14564, 1389, USA (Type of address: Chief Executive Officer)
2024-07-12 2025-05-05 Address 1 EAST MAIN ST, VICTOR, NY, 14564, 1389, USA (Type of address: Chief Executive Officer)
2024-07-12 2024-07-12 Address 1 EAST MAIN ST, VICTOR, NY, 14564, 1389, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250505001144 2025-04-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-24
240712002944 2024-07-11 CERTIFICATE OF CHANGE BY ENTITY 2024-07-11
240522000413 2024-05-22 BIENNIAL STATEMENT 2024-05-22
240409002955 2024-04-09 CERTIFICATE OF CHANGE BY ENTITY 2024-04-09
220503000031 2022-05-03 BIENNIAL STATEMENT 2022-05-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State