Name: | BBY SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 2007 (18 years ago) |
Entity Number: | 3568880 |
ZIP code: | 10804 |
County: | Westchester |
Place of Formation: | New York |
Address: | 321 ronbru drive, NEW ROCHELLE, NY, United States, 10804 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT LESSER | Chief Executive Officer | 321 RONBRU DRIVE, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
BBY SOLUTIONS INC. | DOS Process Agent | 321 ronbru drive, NEW ROCHELLE, NY, United States, 10804 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-24 | 2024-09-24 | Address | 321 RONBRU DRIVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
2024-09-24 | 2024-09-24 | Address | 7601 PENN AVE. SOUTH, RICHFIELD, MN, 55423, USA (Type of address: Chief Executive Officer) |
2024-08-21 | 2024-08-21 | Address | 7601 PENN AVE. SOUTH, RICHFIELD, MN, 55423, USA (Type of address: Chief Executive Officer) |
2024-08-21 | 2024-09-16 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-08-21 | 2024-09-24 | Address | 7601 PENN AVE. SOUTH, RICHFIELD, MN, 55423, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240924000109 | 2024-09-16 | AMENDMENT TO BIENNIAL STATEMENT | 2024-09-16 |
240821002683 | 2024-08-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-21 |
230901005922 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210911000106 | 2021-09-11 | BIENNIAL STATEMENT | 2021-09-11 |
190909060240 | 2019-09-09 | BIENNIAL STATEMENT | 2019-09-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State