Name: | B.B.X. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 2004 (21 years ago) |
Entity Number: | 3016078 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 7310 CHESTNUT RIDGE RD, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT E LEWIS | Chief Executive Officer | 7310 CHESTNUT RIDGE RD, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
B.B.X. INC. | DOS Process Agent | 7310 CHESTNUT RIDGE RD, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-12 | 2024-02-12 | Address | 7310 CHESTNUT RIDGE RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2024-02-12 | 2024-02-12 | Address | 7310 CHESTNUT RIDGE RD, LOCKPORT, NY, 14094, 3504, USA (Type of address: Chief Executive Officer) |
2006-03-10 | 2024-02-12 | Address | 7310 CHESTNUT RIDGE RD, LOCKPORT, NY, 14094, 3504, USA (Type of address: Chief Executive Officer) |
2004-02-20 | 2024-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-02-20 | 2024-02-12 | Address | 7310 CHESTNUT RIDGE ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240212000829 | 2024-02-12 | BIENNIAL STATEMENT | 2024-02-12 |
220225001108 | 2022-02-25 | BIENNIAL STATEMENT | 2022-02-25 |
200203061487 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180206006444 | 2018-02-06 | BIENNIAL STATEMENT | 2018-02-01 |
160218006104 | 2016-02-18 | BIENNIAL STATEMENT | 2016-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State