BBG TECHNICAL SERVICES, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 161 6TH AVE, 3RD FL, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
LOUIS HEDGECOCK | Chief Executive Officer | 161 6TH AVE, 3RD FL, NEW YORK, NY, United States, 10013 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State