Search icon

BELLMORE STOP LLC

Print

Details

Entity Number 3048364

Status Active

NameBELLMORE STOP LLC

CountyNassau

Date of registration 03 May 2004 (20 years ago)

Legal typeDOMESTIC LIMITED LIABILITY COMPANY

Place of FormationNew York

Address 99 West Hawthorne Ave., Suite 408, Valley Stream, NY, United States, 11580

Address ZIP code 11580

Agent

Name Role Address

PLATINUM AGENT SERVICES LLC

Agent

99 WEST HAWTHORNE AVE., suite 408, VALLEY STREAM, NY, 11580

DOS Process Agent

Name Role Address

PLATINUM AGENT SERVICES LLC

DOS Process Agent

99 West Hawthorne Ave., Suite 408, Valley Stream, NY, United States, 11580

History

Start date End date Type Value

2022-06-15

2024-05-31

Address

99 WEST HAWTHORNE AVE., suite 408, VALLEY STREAM, NY, 11580, USA (Type of address: Registered Agent)

2022-06-15

2024-05-31

Address

99 West Hawthorne Ave., Suite 408, Valley Stream, NY, 11580, USA (Type of address: Service of Process)

2008-05-12

2022-06-15

Address

1520 NORTHERN BOULEVARD, MANHASSET, NY, 11030, 3006, USA (Type of address: Service of Process)

2004-05-03

2008-05-12

Address

1520 NORTHERN BOULEVARD, MANHASSET, NY, 11030, 3006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240531003383

2024-05-31

BIENNIAL STATEMENT

2024-05-31

220615001350

2022-06-14

CERTIFICATE OF CHANGE BY ENTITY

2022-06-14

220609003583

2022-06-09

BIENNIAL STATEMENT

2022-05-01

200504060337

2020-05-04

BIENNIAL STATEMENT

2020-05-01

180503006826

2018-05-03

BIENNIAL STATEMENT

2018-05-01

160512006485

2016-05-12

BIENNIAL STATEMENT

2016-05-01

140604006360

2014-06-04

BIENNIAL STATEMENT

2014-05-01

120621002439

2012-06-21

BIENNIAL STATEMENT

2012-05-01

100527002147

2010-05-27

BIENNIAL STATEMENT

2010-05-01

080512002519

2008-05-12

BIENNIAL STATEMENT

2008-05-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts