Name: | B & B SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1974 (51 years ago) |
Entity Number: | 335445 |
ZIP code: | 11101 |
County: | Kings |
Place of Formation: | New York |
Address: | 4709 30th Street, Ground Floor, Long Island City, NY, United States, 11101 |
Principal Address: | 4709 30th Street, Long Island City, NY, United States, 11101 |
Contact Details
Phone +1 516-623-9500
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARASH MOGHADDAM | Chief Executive Officer | 4709 30TH STREET, GROUND FLOOR, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
ARASH MOGHADDAM | DOS Process Agent | 4709 30th Street, Ground Floor, Long Island City, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2024-01-04 | Address | 4709 30TH STREET, GROUND FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-01-04 | 2024-01-04 | Address | 381 SUNRISE HIGHWAY, SUITE 308, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2021-07-01 | 2024-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-04-26 | 2024-01-04 | Address | 381 SUNRISE HIGHWAY, SUITE 308, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
2021-04-26 | 2024-01-04 | Address | 381 SUNRISE HIGHWAY, SUITE 308, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104003420 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
220111003151 | 2022-01-11 | BIENNIAL STATEMENT | 2022-01-11 |
210426060511 | 2021-04-26 | BIENNIAL STATEMENT | 2020-01-01 |
180427002018 | 2018-04-27 | BIENNIAL STATEMENT | 2018-01-01 |
C344456-2 | 2004-03-15 | ASSUMED NAME CORP INITIAL FILING | 2004-03-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3100946 | LICENSEDOC15 | INVOICED | 2019-10-08 | 15 | License Document Replacement |
2965852 | RENEWAL | INVOICED | 2019-01-22 | 200 | Dealer in Products for the Disabled License Renewal |
2560186 | RENEWAL | INVOICED | 2017-02-24 | 200 | Dealer in Products for the Disabled License Renewal |
2000427 | RENEWAL | INVOICED | 2015-02-27 | 200 | Dealer in Products for the Disabled License Renewal |
943607 | RENEWAL | INVOICED | 2013-01-22 | 200 | Dealer in Products for the Disabled License Renewal |
943611 | CNV_TFEE | INVOICED | 2010-12-29 | 4 | WT and WH - Transaction Fee |
943608 | RENEWAL | INVOICED | 2010-12-29 | 200 | Dealer in Products for the Disabled License Renewal |
943610 | CNV_TFEE | INVOICED | 2009-03-12 | 4 | WT and WH - Transaction Fee |
943609 | RENEWAL | INVOICED | 2009-03-12 | 200 | Dealer in Products for the Disabled License Renewal |
900899 | LICENSE | INVOICED | 2008-08-04 | 100 | Dealer in Products for the Disabled License Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State