Name: | B. K. B. ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 1972 (53 years ago) |
Date of dissolution: | 03 Nov 1982 |
Entity Number: | 241490 |
ZIP code: | 10017 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 521 FIFTH AVE., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JULES E. LEVINE | DOS Process Agent | 521 FIFTH AVE., NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C279874-2 | 1999-10-18 | ASSUMED NAME CORP INITIAL FILING | 1999-10-18 |
A916570-3 | 1982-11-03 | CERTIFICATE OF DISSOLUTION | 1982-11-03 |
A12629-5 | 1972-09-01 | CERTIFICATE OF INCORPORATION | 1972-09-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11441045 | 0214700 | 1976-05-27 | 442 TATE STREET, Holbrook, NY, 11741 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-05-28 |
Abatement Due Date | 1976-05-31 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-05-28 |
Abatement Due Date | 1976-07-07 |
Nr Instances | 5 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1976-05-28 |
Abatement Due Date | 1976-07-07 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 A06 |
Issuance Date | 1976-05-28 |
Abatement Due Date | 1976-07-07 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100157 D03 IV |
Issuance Date | 1976-05-28 |
Abatement Due Date | 1976-07-07 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1976-05-28 |
Abatement Due Date | 1976-07-07 |
Nr Instances | 2 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-05-28 |
Abatement Due Date | 1976-07-07 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State