Search icon

B&T PROPERTIES, INC.

Company Details

Name: B&T PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1999 (26 years ago)
Entity Number: 2331444
ZIP code: 11783
County: Kings
Place of Formation: New York
Address: 3968 ANNE DR., SEAFORD, NY, United States, 11783

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
B&T PROPERTIES, INC. DOS Process Agent 3968 ANNE DR., SEAFORD, NY, United States, 11783

Chief Executive Officer

Name Role Address
WILLIAM J. WENZEL Chief Executive Officer 3968 ANNE DR., SEAFORD, NY, United States, 11783

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 3968 ANNE DR., SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 3968 ANNE DR., SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2025-01-03 2025-04-04 Address 3968 ANNE DR., SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-04-04 Address 3968 ANNE DR., SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250404000857 2025-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-03
250103004371 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230104003581 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210806002083 2021-08-06 BIENNIAL STATEMENT 2021-08-06
190110060382 2019-01-10 BIENNIAL STATEMENT 2019-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State