Name: | B2S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 2006 (19 years ago) |
Entity Number: | 3327760 |
ZIP code: | 10553 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1 HAVEN AVENUE, MOUNT VERNON, NY, United States, 10553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
B2S, INC | DOS Process Agent | 1 HAVEN AVENUE, MOUNT VERNON, NY, United States, 10553 |
Name | Role | Address |
---|---|---|
EROL LIGUORI | Chief Executive Officer | 1 HAVEN AVENUE, MOUNT VERNON, NY, United States, 10553 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 1 HAVEN AVENUE, MOUNT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer) |
2014-03-18 | 2024-08-01 | Address | 1 HAVEN AVENUE, MOUNT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer) |
2014-03-18 | 2024-08-01 | Address | 1 HAVEN AVENUE, MOUNT VERNON, NY, 10553, USA (Type of address: Service of Process) |
2010-08-17 | 2014-03-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-08-17 | 2017-09-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801039084 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
200304061270 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180302006983 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
170926000284 | 2017-09-26 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2017-10-26 |
160303006443 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State