Name: | BUILDING BLOCKS CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 2000 (25 years ago) |
Entity Number: | 2464234 |
ZIP code: | 10986 |
County: | Rockland |
Place of Formation: | New York |
Address: | 6 MOUNTAINVIEW DRIVE, TOMKINS COVE, NY, United States, 10986 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIANE PFEIL | DOS Process Agent | 6 MOUNTAINVIEW DRIVE, TOMKINS COVE, NY, United States, 10986 |
Name | Role | Address |
---|---|---|
DIANE PFEIL | Chief Executive Officer | 6 MOUNTAINVIEW DRIVE, TOMKINS COVE, NY, United States, 10986 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-25 | 2004-01-28 | Address | 6 MOUNTAINVIEW DRIVE, TOMKINS COVE, NY, 10986, USA (Type of address: Chief Executive Officer) |
2002-01-25 | 2004-01-28 | Address | 52 MAIN STREET, GARNERVILLE, NY, 10923, USA (Type of address: Principal Executive Office) |
2002-01-25 | 2004-01-28 | Address | 52 MAIN STREET, GARNERVILLE, NY, 10923, USA (Type of address: Service of Process) |
2000-01-21 | 2002-01-25 | Address | 6 MOUNTAINVIEW DRIVE, TOMKINS COVE, NY, 10986, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060206002561 | 2006-02-06 | BIENNIAL STATEMENT | 2006-01-01 |
040128002632 | 2004-01-28 | BIENNIAL STATEMENT | 2004-01-01 |
020125002350 | 2002-01-25 | BIENNIAL STATEMENT | 2002-01-01 |
000121000258 | 2000-01-21 | CERTIFICATE OF INCORPORATION | 2000-01-21 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State