Search icon

BBG TECHNICAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BBG TECHNICAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1987 (38 years ago)
Date of dissolution: 03 Feb 2020
Entity Number: 1193459
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 161 6TH AVE, 3RD FL, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 6TH AVE, 3RD FL, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
LOUIS HEDGECOCK Chief Executive Officer 161 6TH AVE, 3RD FL, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
133417624
Plan Year:
2014
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
88
Sponsors Telephone Number:

History

Start date End date Type Value
2001-08-09 2012-04-03 Address 515 MADISON AVE., 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2001-08-09 2012-04-03 Address 515 MADISON AVE., 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-08-09 2012-04-03 Address 515 MADISON AVE., 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-07-05 2001-08-09 Address 515 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022, 5403, USA (Type of address: Chief Executive Officer)
1995-07-05 2001-08-09 Address 515 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022, 5403, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203000266 2020-02-03 CERTIFICATE OF DISSOLUTION 2020-02-03
130807006791 2013-08-07 BIENNIAL STATEMENT 2013-08-01
120403002706 2012-04-03 BIENNIAL STATEMENT 2011-08-01
071009002855 2007-10-09 BIENNIAL STATEMENT 2007-08-01
051021002359 2005-10-21 BIENNIAL STATEMENT 2005-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State