Search icon

BBFC HOLDINGS, INC.

Headquarter

Company Details

Name: BBFC HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1974 (51 years ago)
Date of dissolution: 25 Sep 2015
Entity Number: 355631
ZIP code: 48236
County: Erie
Place of Formation: New York
Address: 63 KERCHEVAL AVENUE STE 200, GROSSE POINTE FARMS, MI, United States, 48236
Principal Address: 63 KERCHEVAL AVE, SUITE 200, GROSSE POINTE FARMS, MI, United States, 48236

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARY WILSON Chief Executive Officer 63 KERCHEVAL AVE, SUITE 200, GROSSE POINTE FARMS, MI, United States, 48236

Agent

Name Role Address
MICHAEL SCHIAVONE, ESQ. Agent 42 DELAWARE AVENUE SUITE 120, BUFFALO, NY, 14202

DOS Process Agent

Name Role Address
ATTN: JEFFREY C. LITTMANN, TREASURER DOS Process Agent 63 KERCHEVAL AVENUE STE 200, GROSSE POINTE FARMS, MI, United States, 48236

Links between entities

Type:
Headquarter of
Company Number:
F14000001004
State:
FLORIDA
Type:
Headquarter of
Company Number:
f3578fdd-72a4-e311-97ba-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
CORP_69561756
State:
ILLINOIS

History

Start date End date Type Value
2014-10-10 2015-01-28 Name BBI LIQUIDATION, INC.
2012-11-14 2014-11-04 Address 63 KERCHEVAL AVE, SUITE 200, GROSSE POINTE FARMS, MI, 48236, USA (Type of address: Chief Executive Officer)
2012-11-14 2014-11-04 Address 63 KERCHEVAL AVE, SUITE 200, GROSSE POINTE FARMS, MI, 48236, USA (Type of address: Principal Executive Office)
2006-10-25 2012-11-14 Address 99 KERCHEVAL AVE, GROSSE POINTE PARK, MI, 48236, USA (Type of address: Chief Executive Officer)
2006-10-25 2012-11-14 Address 99 KERCHEVAL AVE, GROSSE POINTE PARK, MI, 48236, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150925000154 2015-09-25 CERTIFICATE OF MERGER 2015-09-25
150128000447 2015-01-28 CERTIFICATE OF AMENDMENT 2015-01-28
141104006191 2014-11-04 BIENNIAL STATEMENT 2014-11-01
141010000357 2014-10-10 CERTIFICATE OF AMENDMENT 2014-10-10
121114006442 2012-11-14 BIENNIAL STATEMENT 2012-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State