Name: | BIBI CONTINENTAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1968 (57 years ago) |
Date of dissolution: | 03 Jan 2005 |
Entity Number: | 218282 |
ZIP code: | 11220 |
County: | New York |
Place of Formation: | New York |
Address: | 845-65TH STREET, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 845-65TH STREET, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
IRWIN DAYAN | Chief Executive Officer | 845-65TH STREET, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-18 | 2000-02-15 | Address | 845 65TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
1995-07-18 | 2000-02-15 | Address | 845 65TH ST, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
1995-07-18 | 2000-02-15 | Address | 845 65TH ST, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
1968-01-08 | 1995-07-18 | Address | 25 WEST 26TH ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041229000761 | 2004-12-29 | CERTIFICATE OF MERGER | 2005-01-03 |
000215002133 | 2000-02-15 | BIENNIAL STATEMENT | 2000-01-01 |
C229018-2 | 1995-11-17 | ASSUMED NAME CORP INITIAL FILING | 1995-11-17 |
950718002117 | 1995-07-18 | BIENNIAL STATEMENT | 1994-01-01 |
658633-4 | 1968-01-08 | CERTIFICATE OF INCORPORATION | 1968-01-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11658994 | 0235300 | 1976-03-23 | 845 65 STREET, New York -Richmond, NY, 11220 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-03-29 |
Abatement Due Date | 1976-04-01 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-03-29 |
Abatement Due Date | 1976-04-01 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-03-29 |
Abatement Due Date | 1976-04-01 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-03-29 |
Abatement Due Date | 1976-05-10 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100219 E03 I |
Issuance Date | 1976-03-29 |
Abatement Due Date | 1976-04-19 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1976-03-29 |
Abatement Due Date | 1976-05-10 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1976-03-29 |
Abatement Due Date | 1976-05-10 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1976-03-29 |
Abatement Due Date | 1976-05-10 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1976-03-29 |
Abatement Due Date | 1976-04-12 |
Nr Instances | 1 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100023 C01 I |
Issuance Date | 1976-03-29 |
Abatement Due Date | 1976-04-12 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State