Name: | BB44 MANAGER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 2000 (25 years ago) |
Date of dissolution: | 14 May 2015 |
Entity Number: | 2476667 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O PHILIPS INT'L HOLDING CORP, 295 MADISON AVE, NEW YORK, NY, United States, 10017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
RENEE PILEUSKY | Chief Executive Officer | C/O PHILIPS INT'L HOLDING CORP, 295 MADISON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-12 | 2008-06-18 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-07-12 | 2008-06-18 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-02-23 | 2002-07-12 | Address | 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2000-02-23 | 2002-07-12 | Address | 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150514000832 | 2015-05-14 | CERTIFICATE OF DISSOLUTION | 2015-05-14 |
120403002033 | 2012-04-03 | BIENNIAL STATEMENT | 2012-02-01 |
100325002754 | 2010-03-25 | BIENNIAL STATEMENT | 2010-02-01 |
080618000815 | 2008-06-18 | CERTIFICATE OF CHANGE | 2008-06-18 |
080312002541 | 2008-03-12 | BIENNIAL STATEMENT | 2008-02-01 |
060323002877 | 2006-03-23 | BIENNIAL STATEMENT | 2006-02-01 |
040323002730 | 2004-03-23 | BIENNIAL STATEMENT | 2004-02-01 |
020712000983 | 2002-07-12 | CERTIFICATE OF CHANGE | 2002-07-12 |
000223000129 | 2000-02-23 | CERTIFICATE OF INCORPORATION | 2000-02-23 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State