Name: | BELLIOSHUN LIMITED LIABILITY COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Sep 2019 (6 years ago) |
Entity Number: | 5621333 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-12-19 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-12-19 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-01-09 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-01-09 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-09-16 | 2020-01-09 | Address | 900 CO OP CITY BLVD. #2F, BRONX, NY, 10475, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241219000691 | 2024-12-19 | BIENNIAL STATEMENT | 2024-12-19 |
220930011909 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929006841 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210924001455 | 2021-09-24 | BIENNIAL STATEMENT | 2021-09-24 |
200521000008 | 2020-05-21 | CERTIFICATE OF PUBLICATION | 2020-05-21 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State