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
Name | Role | Address |
---|---|---|
MURRAY FRANK ESQ | DOS Process Agent | 111 GREAT NECK RD, 308, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
PETER BROWN | Chief Executive Officer | 200 E 58TH ST, 9J, NEW YORK, NY, United States, 10022 |
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) |
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