Name: | BELLA DISCOUNTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1979 (46 years ago) |
Entity Number: | 578382 |
ZIP code: | 11229 |
County: | New York |
Place of Formation: | New York |
Address: | 3531 BEDFORD AVE, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORRIS AZRAK | Chief Executive Officer | 3531 BEDFORD AVE, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
MORRIS AZRAK | DOS Process Agent | 3531 BEDFORD AVE, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-27 | 2005-10-28 | Address | 3531 BEDFORD AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
1995-03-27 | 2005-10-28 | Address | 3531 BEDFORD AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
1995-03-27 | 2005-10-28 | Address | 3531 BEDFORD AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
1989-07-05 | 1995-03-27 | Address | 666 FIFTH AVENUE, NEW YORK, NY, 10103, 0245, USA (Type of address: Service of Process) |
1979-08-29 | 1989-07-05 | Address | 540 MADISON VE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210604036 | 2021-06-04 | ASSUMED NAME CORP INITIAL FILING | 2021-06-04 |
051028002779 | 2005-10-28 | BIENNIAL STATEMENT | 2005-08-01 |
991103002436 | 1999-11-03 | BIENNIAL STATEMENT | 1999-08-01 |
950327002280 | 1995-03-27 | BIENNIAL STATEMENT | 1993-08-01 |
C029699-3 | 1989-07-05 | CERTIFICATE OF AMENDMENT | 1989-07-05 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State