Search icon

BB ENDEAVORS LLC

Company Details

Name: BB ENDEAVORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jul 2008 (17 years ago)
Entity Number: 3700482
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BB ENDEAVORS LLC 2023 263119630 2024-08-13 BB ENDEAVORS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 424400
Sponsor’s telephone number 8779179355
Plan sponsor’s address 139 5TH AVE 4TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-08-13
Name of individual signing MICHELLE BROWN
BB ENDEAVORS LLC 2021 263119630 2022-07-29 BB ENDEAVORS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 424400
Sponsor’s telephone number 2123078006
Plan sponsor’s address 139 5TH AVE 4TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing MICHELLE BROWN
BB ENDEAVORS LLC 2017 263119630 2018-07-24 BB ENDEAVORS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 424400
Sponsor’s telephone number 2123078006
Plan sponsor’s address 139 5TH AVE 4TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing BRIAN DENTEL

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-11-22 2024-07-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-11-22 2024-07-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-04-22 2022-11-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-04-22 2022-11-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-11-27 2022-04-22 Address 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2018-11-27 2022-04-22 Address 99 WASHINGTION AVE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2018-07-02 2018-11-27 Address GELFAND, LLP, 360 HAMILTON AVE SUITE 100, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2016-07-08 2018-07-02 Address GRFLLP, 360 HAMILTON AVE SUITE 100, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2014-01-27 2016-07-08 Address 360 HAMILTON AVE SUITE 100, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2008-08-04 2014-01-27 Address 403 EAST 62ND STREET, STE 12B, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240705000155 2024-07-05 BIENNIAL STATEMENT 2024-07-05
221122002579 2022-11-21 CERTIFICATE OF CHANGE BY ENTITY 2022-11-21
220706003700 2022-07-06 BIENNIAL STATEMENT 2022-07-01
220422002798 2022-04-22 CERTIFICATE OF CHANGE BY ENTITY 2022-04-22
200702060670 2020-07-02 BIENNIAL STATEMENT 2020-07-01
181127000642 2018-11-27 CERTIFICATE OF CHANGE 2018-11-27
180702007951 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160708006632 2016-07-08 BIENNIAL STATEMENT 2016-07-01
140701007221 2014-07-01 BIENNIAL STATEMENT 2014-07-01
140127002100 2014-01-27 BIENNIAL STATEMENT 2012-07-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State