BB9 DESIGN, INC.

Name: | BB9 DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1994 (32 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1787834 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 101 WEST 55TH STREET, STE 6E, NEW YORK, NY, United States, 10019 |
Principal Address: | 101 WEST 55TH ST, SUITE 6E, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 WEST 55TH STREET, STE 6E, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ELIZABETH A. SEIFERT | Agent | 1365 YORK AVENUE, SUITE 37M, NEW YORK, NY, 10021 |
Name | Role | Address |
---|---|---|
ELIZABETH A SEIFERT | Chief Executive Officer | 101 WEST 55TH ST, SUITE 6E, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-14 | 1998-05-12 | Address | 353 LEXINGTON AVENUE, PH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1753521 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
980512002863 | 1998-05-12 | BIENNIAL STATEMENT | 1998-01-01 |
960318002094 | 1996-03-18 | BIENNIAL STATEMENT | 1996-01-01 |
940114000398 | 1994-01-14 | CERTIFICATE OF INCORPORATION | 1994-01-14 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State