Search icon

BB44 MANAGER INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RENEE PILEUSKY Chief Executive Officer C/O PHILIPS INT'L HOLDING CORP, 295 MADISON AVE, NEW YORK, NY, United States, 10017

History

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)

Filings

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