Search icon

BIBISCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BIBISCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1991 (34 years ago)
Entity Number: 1598911
ZIP code: 12159
County: Erie
Place of Formation: New York
Address: Goldman Attorneys PLLC, 255 Washington Avenue Ext., Suite 108, Albany, NY, United States, 12159
Principal Address: C/O TRI CITY RENTALS, 255 WASHINGTON AVENUE EXT., ALBANY, NY, United States, 12205

Shares Details

Shares issued 20000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
JACK BIBAS DOS Process Agent Goldman Attorneys PLLC, 255 Washington Avenue Ext., Suite 108, Albany, NY, United States, 12159

Chief Executive Officer

Name Role Address
JACK BIBAS Chief Executive Officer 3835 TEACHERS LANE, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2011-02-28 2020-06-12 Address 255 WASHINGTON AVE EXT, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1993-02-18 2020-06-12 Address 6097 WELLESLY COMMONS, E AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
1993-02-18 2011-02-28 Address 6097 WELLESLY COMMONS, E AMHERST, NY, 14051, USA (Type of address: Principal Executive Office)
1993-02-18 2020-06-12 Address 6097 WELLESLY COMMONS, E AMHERST, NY, 14051, USA (Type of address: Service of Process)
1991-12-27 1993-02-18 Address 6097 WELLESLY COMMONS, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230131000421 2023-01-31 BIENNIAL STATEMENT 2021-12-01
200612060318 2020-06-12 BIENNIAL STATEMENT 2019-12-01
151214006084 2015-12-14 BIENNIAL STATEMENT 2015-12-01
131217006074 2013-12-17 BIENNIAL STATEMENT 2013-12-01
120113002848 2012-01-13 BIENNIAL STATEMENT 2011-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State