Search icon

BBW - NEW YORK, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BBW - NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1995 (30 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1888313
ZIP code: 13662
County: New York
Place of Formation: New York
Address: 199 EAST ORVIS STREET, MASSENA, NY, United States, 13662
Principal Address: 46 DUFFLAW RD, NORTH YORK, ONT, Canada, M6A-2W1

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN SANDLER Chief Executive Officer 46 DUFFLAW RD, NORTH YORK, ONT, Canada, M6A-2W1

DOS Process Agent

Name Role Address
DRAGON BENWARE DOS Process Agent 199 EAST ORVIS STREET, MASSENA, NY, United States, 13662

Links between entities

Type:
Headquarter of
Company Number:
CORP_59066293
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2003-01-30 2005-03-24 Address 99 TYCOS DR, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer)
2001-01-18 2003-01-30 Address 99 YCOS DRIVE, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer)
2001-01-18 2005-03-24 Address 99 TYCOS DRIVE, TORONTO, ONTARIO, CAN (Type of address: Principal Executive Office)
1999-02-08 2001-01-18 Address 420 WELLINGTON ST WEST, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer)
1997-05-06 1999-02-08 Address 117 CHRISTOPHER ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1834714 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
070202002221 2007-02-02 BIENNIAL STATEMENT 2007-01-01
050324002377 2005-03-24 BIENNIAL STATEMENT 2005-01-01
030130002289 2003-01-30 BIENNIAL STATEMENT 2003-01-01
010118002542 2001-01-18 BIENNIAL STATEMENT 2001-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State