GBB, INC.

Name: | GBB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1916 (109 years ago) |
Entity Number: | 12179 |
ZIP code: | 14209 |
County: | Erie |
Place of Formation: | New York |
Address: | 560 DELAWARE AVENUE, Buffalo, NY, United States, 14209 |
Principal Address: | 560 DELAWARE AVENUE, BUFFALO, NY, United States, 14209 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
CHARLES L GURNEY III | Chief Executive Officer | 976 DELAWARE AVENUE, BUFFALO, NY, United States, 14209 |
Name | Role | Address |
---|---|---|
GBB, INC. | DOS Process Agent | 560 DELAWARE AVENUE, Buffalo, NY, United States, 14209 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-25 | 2024-04-25 | Address | 976 DELAWARE AVENUE, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer) |
2024-04-25 | 2024-04-25 | Address | 560 DELAWARE AVENUE, SUITE 200, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2008-02-19 | 2024-04-25 | Address | 560 DELAWARE AVENUE, SUITE 200, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2006-02-28 | 2008-02-19 | Address | 560 DELAWARE AVENUE, SUITE 200, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2006-02-28 | 2024-04-25 | Address | 560 DELAWARE AVENUE, SUITE 200, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425002266 | 2024-04-25 | BIENNIAL STATEMENT | 2024-04-25 |
140514002387 | 2014-05-14 | BIENNIAL STATEMENT | 2014-02-01 |
120309003042 | 2012-03-09 | BIENNIAL STATEMENT | 2012-02-01 |
100316002513 | 2010-03-16 | BIENNIAL STATEMENT | 2010-02-01 |
080219003048 | 2008-02-19 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State