Name: | B & B SWEATER MILLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1959 (66 years ago) |
Entity Number: | 117512 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Address: | 1160 FLUSHING AVE, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOL BIDERMAN | Chief Executive Officer | 1160 FLUSHING AVE, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1160 FLUSHING AVE, BROOKLYN, NY, United States, 11237 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-24 | 2013-03-07 | Address | 1160 FLUSHING AVE, BROOKLYN, NY, 11237, 1794, USA (Type of address: Chief Executive Officer) |
1959-02-25 | 1995-05-24 | Address | 1796 FULTON ST., BROOKLYN, NY, 11233, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150217006101 | 2015-02-17 | BIENNIAL STATEMENT | 2015-02-01 |
130307007568 | 2013-03-07 | BIENNIAL STATEMENT | 2013-02-01 |
090226002555 | 2009-02-26 | BIENNIAL STATEMENT | 2009-02-01 |
030210002480 | 2003-02-10 | BIENNIAL STATEMENT | 2003-02-01 |
010228002592 | 2001-02-28 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State