Name: | BBJABS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1997 (28 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2097921 |
ZIP code: | 14059 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 555 COMO PARK BLVD, CHEEKTOWAGA, NY, United States, 14227 |
Address: | 7 TERRACE ;ANE, ELMA, NY, United States, 14059 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM J. BRADER | DOS Process Agent | 7 TERRACE ;ANE, ELMA, NY, United States, 14059 |
Name | Role | Address |
---|---|---|
WILLIAM J BRADER | Chief Executive Officer | 555 COMO PARK BLVD, CHEEKTOWAGA, NY, United States, 14227 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-08 | 2022-02-11 | Address | 7 TERRACE ;ANE, ELMA, NY, 14059, USA (Type of address: Service of Process) |
2019-01-10 | 2021-01-08 | Address | 7 TERRACE LANE, ELMA, NY, 14059, USA (Type of address: Service of Process) |
2017-01-03 | 2019-01-10 | Address | PO BOX 226, BUFFALO, NY, 14225, USA (Type of address: Service of Process) |
2015-01-16 | 2022-02-11 | Address | 555 COMO PARK BLVD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer) |
2013-01-25 | 2015-01-16 | Address | 555 COMO PARK BLVD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220211000172 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
210108060887 | 2021-01-08 | BIENNIAL STATEMENT | 2021-01-01 |
190110060772 | 2019-01-10 | BIENNIAL STATEMENT | 2019-01-01 |
170502000154 | 2017-05-02 | CERTIFICATE OF AMENDMENT | 2017-05-02 |
170103007601 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State