Search icon

BJB USA CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BJB USA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2005 (20 years ago)
Entity Number: 3255246
ZIP code: 10019
County: Albany
Place of Formation: Georgia
Address: 1301 AVENUE OF THE AMERICAS, 21ST FL, NEW YORK, NY, United States, 10019
Principal Address: 6375 ALABAMA HIGHWAY, RINGGOLD, GA, United States, 30736

DOS Process Agent

Name Role Address
JOHN G. MCCARTHY; SMITH GAMBRELL & RUSSELL, LLP DOS Process Agent 1301 AVENUE OF THE AMERICAS, 21ST FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ALBERT PRUENSTER Chief Executive Officer 6375 ALABAMA HIGHWAY, RINGGOLD, GA, United States, 30736

Agent

Name Role Address
JOHN G. MCCARTHY, C/O SMITH GAMBRELL & RUSSELL, LLP Agent 1301 AVENUE OF THE AMERICAS, 21ST FL, NEW YORK, NY, 10019

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 6375 ALABAMA HIGHWAY, RINGGOLD, GA, 30736, USA (Type of address: Chief Executive Officer)
2017-03-20 2023-09-05 Address 1301 AVENUE OF THE AMERICAS, 21ST FL, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2017-03-20 2023-09-05 Address 1301 AVENUE OF THE AMERICAS, 21ST FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2015-09-21 2017-03-20 Address 1301 AVENUE OF THE AMERICAS, 21ST FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-04-11 2017-03-20 Address 250 PARK AVENUE, SUITE 1900, NEW YORK, NY, 10177, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230905004254 2023-09-05 BIENNIAL STATEMENT 2023-09-01
210907002439 2021-09-07 BIENNIAL STATEMENT 2021-09-07
190916060255 2019-09-16 BIENNIAL STATEMENT 2019-09-01
170901006478 2017-09-01 BIENNIAL STATEMENT 2017-09-01
170320000331 2017-03-20 CERTIFICATE OF CHANGE 2017-03-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State