Name: | BBT INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 2002 (23 years ago) |
Entity Number: | 2808096 |
ZIP code: | 11520 |
County: | Queens |
Place of Formation: | New York |
Address: | 39 ST MARY'S PLACE, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BBT INTERNATIONAL, INC. | DOS Process Agent | 39 ST MARY'S PLACE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
FADI AJAM | Agent | 25-02 BROOKLYN QUEENS EXPWY, WEST, WOODSIDE, NY, 11377 |
Name | Role | Address |
---|---|---|
FADI AJAM | Chief Executive Officer | 39 ST MARY'S PLACE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 57 DENTON AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2024-09-03 | Address | 39 ST MARY'S PLACE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2020-09-04 | 2024-09-03 | Address | 57 DENTON AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2016-09-01 | 2020-09-04 | Address | 57 DENTON AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2016-09-01 | 2024-09-03 | Address | 57 DENTON AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903000251 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220906002294 | 2022-09-06 | BIENNIAL STATEMENT | 2022-09-01 |
200904060027 | 2020-09-04 | BIENNIAL STATEMENT | 2020-09-01 |
180926006251 | 2018-09-26 | BIENNIAL STATEMENT | 2018-09-01 |
160901006084 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State