Name: | BMB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 2004 (21 years ago) |
Entity Number: | 3107181 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 992 AMSTERDAM AVE, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BMB CORP. | DOS Process Agent | 992 AMSTERDAM AVE, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
CHANDER MALIK | Chief Executive Officer | 760 WEST END AVE 11D, NEW YORK, NY, United States, 10025 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-134475 | Alcohol sale | 2023-01-17 | 2023-01-17 | 2025-01-31 | 992 996 AMSTERDAM AVENUE, NEW YORK, New York, 10025 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-21 | 2020-09-04 | Address | 992 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2004-09-28 | 2022-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-09-28 | 2006-08-21 | Address | 760 WEST END AVENUE, #11D, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200904060535 | 2020-09-04 | BIENNIAL STATEMENT | 2020-09-01 |
180905006168 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
141017006158 | 2014-10-17 | BIENNIAL STATEMENT | 2014-09-01 |
121109002122 | 2012-11-09 | BIENNIAL STATEMENT | 2012-09-01 |
100921002928 | 2010-09-21 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State