Name: | BDB HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1985 (39 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1045153 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 3823 OWENS RD, YULEE, FL, United States, 32097 |
Address: | 1060 FIFTH AVE., NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNARD D. BERGREEN | DOS Process Agent | 1060 FIFTH AVE., NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
BERNARD D. BERGREEN | Chief Executive Officer | 1060 FIFTH AVENUE, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-08 | 1998-04-06 | Address | 726 OWENS ROAD, YULEE, FL, 32097, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1585240 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
980406002081 | 1998-04-06 | BIENNIAL STATEMENT | 1997-12-01 |
931222002113 | 1993-12-22 | BIENNIAL STATEMENT | 1993-12-01 |
930308002355 | 1993-03-08 | BIENNIAL STATEMENT | 1992-12-01 |
B302535-4 | 1985-12-23 | CERTIFICATE OF INCORPORATION | 1985-12-23 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State