Search icon

FOUR B'S INC.

Company Details

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

DOS Process Agent

Name Role Address
FOUR B'S INC. DOS Process Agent 129 30TH STREET, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
MJ ELIAS Chief Executive Officer 1634 47TH STREET, BROOKLYN, NY, United States, 11204

History

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

Filings

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