Search icon

WARRENSBURG'S BBE, INC.

Company Details

Name: WARRENSBURG'S BBE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1999 (26 years ago)
Entity Number: 2361083
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 21 WALKER WAY, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTIAN P KING Chief Executive Officer 21 WALKER WAY, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 WALKER WAY, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 21 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-03-13 Address 21 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2023-03-09 2025-03-13 Address 21 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-03-09 Address 21 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-25 2023-03-09 Address 21 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2005-04-25 2023-03-09 Address 21 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2001-05-30 2005-04-25 Address 26 CENTURY HILL DRIVE, SUITE 205, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2001-04-03 2001-05-30 Address 26 CENTURY HILL DR, STE 205, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2001-04-03 2005-04-25 Address 26 CENTURY HILL DR, STE 205, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250313001415 2025-03-13 BIENNIAL STATEMENT 2025-03-13
230309000421 2023-03-09 BIENNIAL STATEMENT 2023-03-01
210302060847 2021-03-02 BIENNIAL STATEMENT 2021-03-01
201016060402 2020-10-16 BIENNIAL STATEMENT 2019-03-01
170308006182 2017-03-08 BIENNIAL STATEMENT 2017-03-01
150302006697 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130328006064 2013-03-28 BIENNIAL STATEMENT 2013-03-01
110330002552 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090311002772 2009-03-11 BIENNIAL STATEMENT 2009-03-01
070323003062 2007-03-23 BIENNIAL STATEMENT 2007-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State