BAD BOY TOURING HOLDINGS, INC.

Name: | BAD BOY TOURING HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1998 (27 years ago) |
Date of dissolution: | 03 Feb 2023 |
Entity Number: | 2232974 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 1710 BROADWAY, NEW YORK, NY, United States, 10018 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SEAN COMBS | Chief Executive Officer | 1710 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-23 | 2023-04-23 | Address | 1710 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2016-02-09 | 2023-04-23 | Address | 1710 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2014-06-20 | 2023-04-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-06-20 | 2023-04-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-07-19 | 2014-06-20 | Address | 1710 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230423000237 | 2023-02-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-02-03 |
220223003003 | 2022-02-23 | BIENNIAL STATEMENT | 2022-02-23 |
200203061752 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180201006474 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160209002030 | 2016-02-09 | BIENNIAL STATEMENT | 2016-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State