Search icon

B.B.P.R. REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: B.B.P.R. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1975 (50 years ago)
Date of dissolution: 01 Apr 2009
Entity Number: 382006
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: BONNIE RAFFE, 8589 CHEVY CHASE ST, JAMAICA ESTATES, NY, United States, 11432
Principal Address: BONNIE RAFFE, 8589 CHEVY CHASE ST, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BONNIE RAFFE, 8589 CHEVY CHASE ST, JAMAICA ESTATES, NY, United States, 11432

Chief Executive Officer

Name Role Address
BONNIE RAFFE Chief Executive Officer 8589 CHEVY CHASE ST, JAMAICA ESTATES, NY, United States, 11432

Agent

Name Role Address
BONNIE RAFFE Agent 8589 CHEVY CHASE STREET, JAMAICA ESTATES, NY, 11432

History

Start date End date Type Value
2002-11-15 2003-09-30 Address 8589 CHEVY CHASE STREET, JAMAICA ESTATES, NY, 11432, USA (Type of address: Service of Process)
2000-02-24 2003-09-30 Address 2125 MILL AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1997-10-08 2003-09-30 Address 2125 MILL AVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1992-10-20 2000-02-24 Address 2125 MILL AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1992-10-20 1997-10-08 Address 2125 MILL AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090401000522 2009-04-01 CERTIFICATE OF DISSOLUTION 2009-04-01
071107002618 2007-11-07 BIENNIAL STATEMENT 2007-10-01
20061130004 2006-11-30 ASSUMED NAME LLC INITIAL FILING 2006-11-30
051129002412 2005-11-29 BIENNIAL STATEMENT 2005-10-01
030930002545 2003-09-30 BIENNIAL STATEMENT 2003-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State