Search icon

WEST VIRGINIA BLACK BEARS BASEBALL, INC.

Company Details

Name: WEST VIRGINIA BLACK BEARS BASEBALL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1989 (36 years ago)
Entity Number: 1328441
ZIP code: 10528
County: Erie
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: ONE ROBERT RICH WAY, BUFFALO, NY, United States, 14213

Agent

Name Role Address
CORPORATE CREATION NETWORKS INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

DOS Process Agent

Name Role Address
C/O CORPORATE CREATION NETWORKS INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
MICHAEL BUCZKOWSKI Chief Executive Officer ONE ROBERT RICH WAY, BUFFALO, NY, United States, 14213

History

Start date End date Type Value
2025-02-03 2025-02-03 Address ONE ROBERT RICH WAY, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
2021-02-03 2025-02-03 Address ONE ROBERT RICH WAY, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
2021-02-03 2025-02-03 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2015-02-03 2021-02-03 Address 15 NORTH MILL STREET, ONE ROBERT RICH WAY, NYACK, NY, 10960, USA (Type of address: Service of Process)
2014-11-18 2016-02-24 Name BLACKBEARS BASEBALL, INC.
2014-02-12 2025-02-03 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2014-02-12 2015-02-03 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2003-12-12 2014-02-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-12-12 2014-02-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-08-13 2021-02-03 Address 1150 NIAGARA ST, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203001128 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230202000885 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210203061738 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190205061153 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170210006255 2017-02-10 BIENNIAL STATEMENT 2017-02-01
160224000404 2016-02-24 CERTIFICATE OF AMENDMENT 2016-02-24
150203007320 2015-02-03 BIENNIAL STATEMENT 2015-02-01
141118000416 2014-11-18 CERTIFICATE OF AMENDMENT 2014-11-18
140212000627 2014-02-12 CERTIFICATE OF CHANGE 2014-02-12
130220006083 2013-02-20 BIENNIAL STATEMENT 2013-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State