Search icon

BBLJ ENTERPRISES, INC.

Company Details

Name: BBLJ ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1998 (27 years ago)
Entity Number: 2303797
ZIP code: 11756
County: Nassau
Place of Formation: New York
Principal Address: 94 GARDINERS AVENUE, 308, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BBLJ ENTERPRISES, INC. DOS Process Agent 94 GARDINERS AVENUE, 308, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
JAMES LANE Chief Executive Officer 94 GARDINERS AVENUE, 308, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 94 GARDINERS AVENUE, 308, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2020-10-02 2025-03-11 Address PMB # 308 94 GARDINERS AVENUE, LEVITTOWN, NY, 11756, 3753, USA (Type of address: Service of Process)
2010-12-01 2025-03-11 Address 94 GARDINERS AVENUE, 308, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2008-10-17 2010-12-01 Address NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)
2008-10-17 2010-12-01 Address NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
2002-08-22 2020-10-02 Address PMB # 308 94 GARDINERS AVENUE, LEVITTOWN, NY, 11756, 3753, USA (Type of address: Service of Process)
2002-04-11 2008-10-17 Address NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
2002-04-11 2008-10-17 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
2002-04-03 2002-08-22 Address PMB # 308 19 HANOVER PLACE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2000-09-28 2002-04-11 Address 14 MAYFLOWER DR., HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250311001363 2025-03-11 BIENNIAL STATEMENT 2025-03-11
201002060857 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181005006650 2018-10-05 BIENNIAL STATEMENT 2018-10-01
161003007182 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141003006487 2014-10-03 BIENNIAL STATEMENT 2014-10-01
130311006827 2013-03-11 BIENNIAL STATEMENT 2012-10-01
101201002010 2010-12-01 BIENNIAL STATEMENT 2010-10-01
081017002097 2008-10-17 BIENNIAL STATEMENT 2008-10-01
061011002765 2006-10-11 BIENNIAL STATEMENT 2006-10-01
041110002079 2004-11-10 BIENNIAL STATEMENT 2004-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State