BELLA MOTORS INC.

Name: | BELLA MOTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1982 (43 years ago) |
Date of dissolution: | 22 May 2017 |
Entity Number: | 782022 |
ZIP code: | 11757 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 30 MONROE DRIVE, LINDENHURST, NY, United States, 11757 |
Principal Address: | 30 MONROE DR., LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 MONROE DRIVE, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
MARK CASAGRANDE | Chief Executive Officer | 45 WANTAGH AVE, EAST ISLIP, NY, United States, 11730 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-24 | 2011-12-02 | Address | 45 WANTAGH AVE., EAST ISLIP, NY, 11730, USA (Type of address: Service of Process) |
1997-01-03 | 2000-11-24 | Address | 29 MID PLACE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
1992-12-11 | 2014-12-30 | Address | 2232 SUNRISE HWY., ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer) |
1992-12-11 | 2014-12-30 | Address | 2232 SUNRISE HWY., ISLIP, NY, 11751, USA (Type of address: Principal Executive Office) |
1992-12-11 | 1997-01-03 | Address | 25 WEST WIND DR., BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170522001010 | 2017-05-22 | CERTIFICATE OF DISSOLUTION | 2017-05-22 |
141230006018 | 2014-12-30 | BIENNIAL STATEMENT | 2014-12-01 |
111202000555 | 2011-12-02 | CERTIFICATE OF AMENDMENT | 2011-12-02 |
101209002020 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
081121002844 | 2008-11-21 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State