Name: | BELLO-ARTIFACT STUDIO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 May 2020 (5 years ago) |
Date of dissolution: | 24 Jan 2025 |
Entity Number: | 5750290 |
ZIP code: | 11208 |
County: | Albany |
Place of Formation: | Wyoming |
Address: | 150 ridgewood ave., BROOKLYN, NY, United States, 11208 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 150 ridgewood ave., BROOKLYN, NY, United States, 11208 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-21 | 2025-01-31 | Address | 300 N. Center St, Unit 6, Casper, WY, 82601, USA (Type of address: Service of Process) |
2022-09-29 | 2024-08-21 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-05-13 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131003040 | 2025-01-24 | SURRENDER OF AUTHORITY | 2025-01-24 |
240821003988 | 2024-08-21 | BIENNIAL STATEMENT | 2024-08-21 |
220929015430 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220525003179 | 2022-05-25 | BIENNIAL STATEMENT | 2022-05-01 |
200513000081 | 2020-05-13 | APPLICATION OF AUTHORITY | 2020-05-13 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State