Search icon

B.B.J. II INC.

Company Details

Name: B.B.J. II INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1993 (32 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1741142
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 104 DRYDEN ROAD, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104 DRYDEN ROAD, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
WILLIAM S KENNEY Chief Executive Officer 279 PODUNK ROAD, TRUMANSBURG, NY, United States, 14886

History

Start date End date Type Value
1996-03-20 2000-03-10 Address 1618 E SHORE DRIVE, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1996-03-20 2000-03-10 Address 104 DRYDEN RD, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
1993-07-13 2000-03-10 Address 104 DRYDEN RD., ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1749269 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
000310002095 2000-03-10 BIENNIAL STATEMENT 1999-07-01
960320002342 1996-03-20 BIENNIAL STATEMENT 1995-07-01
930713000066 1993-07-13 CERTIFICATE OF INCORPORATION 1993-07-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State