Search icon

BBY SOLUTIONS INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT LESSER Chief Executive Officer 321 RONBRU DRIVE, NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

Name Role Address
BBY SOLUTIONS INC. DOS Process Agent 321 ronbru drive, NEW ROCHELLE, NY, United States, 10804

Agent

Name Role
Registered Agent Revoked Agent

Form 5500 Series

Employer Identification Number (EIN):
260738233
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
27600.00
Total Face Value Of Loan:
27600.00

Court Cases

Court Case Summary

Filing Date:
2011-02-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
BBY SOLUTIONS INC.
Party Role:
Plaintiff
Party Name:
SCHWARTZ
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-10-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Trademark

Parties

Party Name:
RESCUECOM CORPORATION
Party Role:
Plaintiff
Party Name:
BBY SOLUTIONS INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State