Name: | BBL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1998 (27 years ago) |
Entity Number: | 2247956 |
ZIP code: | 78767 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 1387, AUSTIN, TX, United States, 78767 |
Principal Address: | 2506 ENFIELD, UNIT A, AUSTIN, TX, United States, 78703 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1387, AUSTIN, TX, United States, 78767 |
Name | Role | Address |
---|---|---|
JANE BAXTER LYNN | Chief Executive Officer | PO BOX 187, AUSTIN, TX, United States, 78767 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-20 | 2008-06-03 | Address | 365 PROSPECT ST, SEATTLE, WA, 98109, USA (Type of address: Principal Executive Office) |
2006-04-20 | 2008-06-03 | Address | 365 PROSPECT ST, SEATTLE, WA, 98109, USA (Type of address: Service of Process) |
2006-04-20 | 2008-06-03 | Address | 365 PROSPECT ST, SEATTLE, WA, 98109, USA (Type of address: Chief Executive Officer) |
2004-06-08 | 2006-04-20 | Address | PO BOX 1545, 2300 HOBART RD, SOUTHOLD, NY, 11971, USA (Type of address: Principal Executive Office) |
2002-04-03 | 2006-04-20 | Address | PO BOX 1545, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer) |
2002-04-03 | 2004-06-08 | Address | 2300 HOBART ROAD, SOUTHOLD, NY, 11971, USA (Type of address: Principal Executive Office) |
2002-04-03 | 2006-04-20 | Address | 2300 HOBART ROAD, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process) |
2000-06-07 | 2002-04-03 | Address | PO BOX 1545, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer) |
2000-06-07 | 2002-04-03 | Address | 2300 HOBART ROAD, SOUTHOLD, NY, 11971, USA (Type of address: Principal Executive Office) |
2000-06-07 | 2002-04-03 | Address | 2300 HOBART ROAD, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080603002450 | 2008-06-03 | BIENNIAL STATEMENT | 2008-04-01 |
060420002283 | 2006-04-20 | BIENNIAL STATEMENT | 2006-04-01 |
040608002500 | 2004-06-08 | BIENNIAL STATEMENT | 2004-04-01 |
020403002861 | 2002-04-03 | BIENNIAL STATEMENT | 2002-04-01 |
000607002657 | 2000-06-07 | BIENNIAL STATEMENT | 2000-04-01 |
980409000265 | 1998-04-09 | CERTIFICATE OF INCORPORATION | 1998-04-09 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State