Search icon

BBBA, INC.

Company Details

Name: BBBA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1994 (31 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1807345
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 111 GREAT NECK RD, 308, GREAT NECK, NY, United States, 11021
Principal Address: 200 E 58TH ST, 9J, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MURRAY FRANK ESQ DOS Process Agent 111 GREAT NECK RD, 308, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
PETER BROWN Chief Executive Officer 200 E 58TH ST, 9J, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1996-04-26 1998-04-27 Address 909 3RD AVE, STE 888, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1996-04-26 1998-04-27 Address 909 3RD AVE, STE 888, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1994-03-29 1998-04-27 Address ATT: ROBERT N. SOLOMON, ESQ., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1639815 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990120000527 1999-01-20 CERTIFICATE OF AMENDMENT 1999-01-20
980427002467 1998-04-27 BIENNIAL STATEMENT 1998-03-01
960426002358 1996-04-26 BIENNIAL STATEMENT 1996-03-01
940329000246 1994-03-29 CERTIFICATE OF INCORPORATION 1994-03-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State