Search icon

BURGER BROTHERS BLUEPOINT, INC.

Company Details

Name: BURGER BROTHERS BLUEPOINT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2001 (24 years ago)
Entity Number: 2654873
ZIP code: 11797
County: Nassau
Place of Formation: New York
Principal Address: SOUNDVIEW MARKET PLACE, SUITE 22I, PORT WASHINGTON, NY, United States, 11050
Address: 7600 JERICHO TURNPIKE, STE. 200, AUTHORIZED PERSON, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BURGER BROTHERS BLUEPOINT, INC. DOS Process Agent 7600 JERICHO TURNPIKE, STE. 200, AUTHORIZED PERSON, NY, United States, 11797

Chief Executive Officer

Name Role Address
JOHN FROCCARO Chief Executive Officer SOUNDVIEW MARKET PLACE STE 22I, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2023-06-19 2023-06-19 Address SOUNDVIEW MARKET PLACE STE 22I, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2021-06-03 2023-06-19 Address ATTN: STEVEN CIANCIULLI, SOUNDVIEW MARKET PL SUITE 22I, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2003-06-04 2023-06-19 Address SOUNDVIEW MARKET PLACE STE 22I, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2003-06-04 2021-06-03 Address ATTN: STEVEN CIANCIULLI, SOUNDVIEW MARKET PL SUITE 22I, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2001-06-27 2023-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230619000901 2023-06-19 BIENNIAL STATEMENT 2023-06-01
210603061367 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190603060826 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006866 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150605006175 2015-06-05 BIENNIAL STATEMENT 2015-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State