Name: | BGB PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 1985 (40 years ago) |
Entity Number: | 1023026 |
ZIP code: | 11509 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1251 PARK ST, ATLANTIC BEACH, NY, United States, 11509 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
FRANK BALZANO | DOS Process Agent | 1251 PARK ST, ATLANTIC BEACH, NY, United States, 11509 |
Name | Role | Address |
---|---|---|
FRANK BALZANO | Chief Executive Officer | 1251 PARK ST, ATLANTIC BEACH, NY, United States, 11509 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-28 | 2007-09-26 | Address | 1251 PARK ST, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer) |
1995-06-28 | 2007-09-26 | Address | 1251 PARK ST, ATLANTIC BEACH, NY, 11509, USA (Type of address: Principal Executive Office) |
1995-06-28 | 2007-09-26 | Address | 1251 PARK ST, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process) |
1985-09-04 | 1995-06-28 | Address | & FRISCHLING %E. TESSLER, 280 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191101060549 | 2019-11-01 | BIENNIAL STATEMENT | 2019-09-01 |
150914006091 | 2015-09-14 | BIENNIAL STATEMENT | 2015-09-01 |
130927006028 | 2013-09-27 | BIENNIAL STATEMENT | 2013-09-01 |
111017002217 | 2011-10-17 | BIENNIAL STATEMENT | 2011-09-01 |
090924002758 | 2009-09-24 | BIENNIAL STATEMENT | 2009-09-01 |
070926002023 | 2007-09-26 | BIENNIAL STATEMENT | 2007-09-01 |
051115002973 | 2005-11-15 | BIENNIAL STATEMENT | 2005-09-01 |
030915002950 | 2003-09-15 | BIENNIAL STATEMENT | 2003-09-01 |
000403002035 | 2000-04-03 | BIENNIAL STATEMENT | 1999-09-01 |
970922002001 | 1997-09-22 | BIENNIAL STATEMENT | 1997-09-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State