Name: | BELLCURVE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Nov 2018 (6 years ago) |
Entity Number: | 5441839 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE Y, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE Y, 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 | 2024-11-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-11-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-01-22 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-01-22 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-01-19 | 2021-01-22 | Address | 86-32 56TH AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
2018-11-13 | 2021-01-19 | Address | 430 EAST 85TH STREET, SUITE 4D, NEW YORK CITY, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101034540 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221105000278 | 2022-11-05 | BIENNIAL STATEMENT | 2022-11-01 |
220930008553 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017493 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210415000535 | 2021-04-15 | CERTIFICATE OF PUBLICATION | 2021-04-15 |
210122000194 | 2021-01-22 | CERTIFICATE OF CHANGE | 2021-01-22 |
210119060017 | 2021-01-19 | BIENNIAL STATEMENT | 2020-11-01 |
181113010264 | 2018-11-13 | ARTICLES OF ORGANIZATION | 2018-11-13 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State