BILLINGS PROPERTIES INC.

Name: | BILLINGS PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 1988 (37 years ago) |
Entity Number: | 1291118 |
ZIP code: | 11705 |
County: | Suffolk |
Place of Formation: | New York |
Address: | c/o Charles Billings, 206 S. OCEAN AVE, BAYPORT, NY, United States, 11705 |
Principal Address: | 206 S. OCEAN AVE, BAYPORT, NY, United States, 11705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES BILLINGS | Chief Executive Officer | 206 S. OCEAN AVE, BAYPORT, NY, United States, 11705 |
Name | Role | Address |
---|---|---|
BILLINGS PROPERTIES INC. | DOS Process Agent | c/o Charles Billings, 206 S. OCEAN AVE, BAYPORT, NY, United States, 11705 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-20 | 2024-11-20 | Address | 16 BRADISH LANE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2024-11-20 | Address | 18 VIRGINIA PINE LANE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2024-11-20 | Address | 206 S. OCEAN AVE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer) |
2023-02-14 | 2024-11-20 | Address | 18 VIRGINIA PINE LANE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2023-02-14 | 2023-02-14 | Address | 18 VIRGINIA PINE LANE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120004807 | 2024-11-20 | BIENNIAL STATEMENT | 2024-11-20 |
230214000415 | 2023-02-14 | BIENNIAL STATEMENT | 2022-09-01 |
230208000113 | 2022-04-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-11 |
200930060156 | 2020-09-30 | BIENNIAL STATEMENT | 2020-09-01 |
170614006130 | 2017-06-14 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State