Name: | FOUR B'S INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1996 (29 years ago) |
Entity Number: | 2040596 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 129 30TH STREET, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FOUR B'S INC. | DOS Process Agent | 129 30TH STREET, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
MJ ELIAS | Chief Executive Officer | 1634 47TH STREET, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-09 | 2025-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-09 | 2025-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-09 | 2025-01-09 | Address | 1634 47TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2020-08-10 | 2025-01-09 | Address | 1634 47TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2020-08-10 | 2025-01-09 | Address | 129 30TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
2014-08-01 | 2020-08-10 | Address | PO BOX 192, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
1998-06-04 | 2014-08-01 | Address | 129-30TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
1998-06-04 | 2014-08-01 | Address | 129-30TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
1998-06-04 | 2020-08-10 | Address | P.O. BOX 192, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
1996-06-19 | 2025-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109003804 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
200810060627 | 2020-08-10 | BIENNIAL STATEMENT | 2020-06-01 |
140801002223 | 2014-08-01 | BIENNIAL STATEMENT | 2014-06-01 |
041027002530 | 2004-10-27 | BIENNIAL STATEMENT | 2004-06-01 |
020531002493 | 2002-05-31 | BIENNIAL STATEMENT | 2002-06-01 |
000718002458 | 2000-07-18 | BIENNIAL STATEMENT | 2000-06-01 |
980604002640 | 1998-06-04 | BIENNIAL STATEMENT | 1998-06-01 |
960619000306 | 1996-06-19 | CERTIFICATE OF INCORPORATION | 1996-06-19 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State