Name: | BMB PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1994 (30 years ago) |
Entity Number: | 1879208 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 245 E 63RD STREET, SUITE 1202, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY M BERNSTEIN, P.C. | DOS Process Agent | 245 E 63RD STREET, SUITE 1202, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
BARRY M BERNSTEIN | Chief Executive Officer | 245 E 63RD STREET, SUITE 1202, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-10 | 2015-01-02 | Address | 245 E 63RD STREET, SUITE 1202, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2013-01-10 | 2015-01-02 | Address | 245 E 63RD STREET, SUITE 1202, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2013-01-10 | 2015-01-02 | Address | 245 E 63RD STREET, SUITE 1202, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2010-12-28 | 2013-01-10 | Address | 245 E 63RD STREET / SUITE 1202, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2010-12-28 | 2013-01-10 | Address | 245 E 63RD STREET / SUITE 1202, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150102006768 | 2015-01-02 | BIENNIAL STATEMENT | 2014-12-01 |
130110002531 | 2013-01-10 | BIENNIAL STATEMENT | 2012-12-01 |
101228002013 | 2010-12-28 | BIENNIAL STATEMENT | 2010-12-01 |
081125002401 | 2008-11-25 | BIENNIAL STATEMENT | 2008-12-01 |
061204002025 | 2006-12-04 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State