Search icon

WESTERN AVENUE BBE, INC.

Company Details

Name: WESTERN AVENUE BBE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1999 (26 years ago)
Entity Number: 2369927
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

DOS Process Agent

Name Role Address
WESTERN AVENUE BBE, INC. DOS Process Agent 21 WALKER WAY, ALBANY, NY, United States, 12205

Chief Executive Officer

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

Licenses

Number Type Date Last renew date End date Address Description
010308 Retail grocery store No data No data No data 1181 WESTERN AVE, ALBANY, NY, 12203 No data
0071-23-232250 Alcohol sale 2023-04-28 2023-04-28 2026-05-31 1181 WESTERN AVE, ALBANY, New York, 12203 Grocery Store

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 21 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-04-07 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-07 2023-04-07 Address 21 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-04-07 2025-04-01 Address 21 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-04-07 2025-04-01 Address 21 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401046691 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230407000657 2023-04-07 BIENNIAL STATEMENT 2023-04-01
210401061056 2021-04-01 BIENNIAL STATEMENT 2021-04-01
201016060396 2020-10-16 BIENNIAL STATEMENT 2019-04-01
170406006111 2017-04-06 BIENNIAL STATEMENT 2017-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State