Name: | BBM CHOCOLATE DISTRIBUTORS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1997 (28 years ago) |
Entity Number: | 2111594 |
ZIP code: | 07058 |
County: | Kings |
Place of Formation: | New York |
Address: | 16 BLOOMFIELD AVENUE, UNIT #100, PINE BROOK, NJ, United States, 07058 |
Principal Address: | 16 BLOOMFIELD AVENUE, PINE BROOK, NJ, United States, 07058 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENZION FRIEDMAN | Chief Executive Officer | 16 BLOOMFIELD AVE., PINE BROOK, NJ, United States, 07058 |
Name | Role | Address |
---|---|---|
BBM CHOCOLATE DISTRIBUTORS, LTD. | DOS Process Agent | 16 BLOOMFIELD AVENUE, UNIT #100, PINE BROOK, NJ, United States, 07058 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-20 | 2025-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-09 | 2023-06-09 | Address | 16 BLOOMFIELD AVE., PINE BROOK, NJ, 07058, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2023-07-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-02-03 | 2023-06-09 | Address | 16 BLOOMFIELD AVE., PINE BROOK, NJ, 07058, USA (Type of address: Chief Executive Officer) |
2021-02-03 | 2023-06-09 | Address | 16 BLOOMFIELD AVENUE, UNIT #100, PINE BROOK, NJ, 07058, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230609001922 | 2023-06-09 | BIENNIAL STATEMENT | 2023-02-01 |
210203061552 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
170104002026 | 2017-01-04 | BIENNIAL STATEMENT | 2015-02-01 |
120705000671 | 2012-07-05 | CERTIFICATE OF CHANGE | 2012-07-05 |
010510002245 | 2001-05-10 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State