Name: | BBB INDUSTRIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jul 2007 (18 years ago) |
Entity Number: | 3539959 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-12 | 2023-07-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-01-12 | 2023-07-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-10-03 | 2017-01-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-03 | 2017-01-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-11-05 | 2012-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-11-05 | 2012-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-07-06 | 2010-11-05 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230719002372 | 2023-07-19 | BIENNIAL STATEMENT | 2023-07-01 |
210902002928 | 2021-09-02 | BIENNIAL STATEMENT | 2021-09-02 |
190806060185 | 2019-08-06 | BIENNIAL STATEMENT | 2019-07-01 |
170821006035 | 2017-08-21 | BIENNIAL STATEMENT | 2017-07-01 |
170112000823 | 2017-01-12 | CERTIFICATE OF CHANGE | 2017-01-12 |
150709006036 | 2015-07-09 | BIENNIAL STATEMENT | 2015-07-01 |
130726006227 | 2013-07-26 | BIENNIAL STATEMENT | 2013-07-01 |
121003000170 | 2012-10-03 | CERTIFICATE OF CHANGE | 2012-10-03 |
101105000365 | 2010-11-05 | CERTIFICATE OF CHANGE | 2010-11-05 |
090630002238 | 2009-06-30 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State