Search icon

W.B.B. LTD.

Company Details

Name: W.B.B. LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 2010 (15 years ago)
Date of dissolution: 21 Feb 2022
Entity Number: 3934028
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 37 PIPING ROCK RD, LOCUST VALLEY, NY, United States, 11560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
HOPE GEIER SMITH Chief Executive Officer 70 E. 55TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2018-04-09 2022-02-21 Address 70 E. 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2016-09-13 2022-02-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-09-13 2022-02-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-07-10 2016-10-31 Address 37 PIPING ROCK RD, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office)
2012-07-10 2018-04-09 Address 37 PIPING ROCK RD, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2010-04-07 2016-09-13 Address 37 PIPING ROCK ROAD, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
2010-04-07 2022-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220221000320 2022-02-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-21
200420060573 2020-04-20 BIENNIAL STATEMENT 2020-04-01
180409006667 2018-04-09 BIENNIAL STATEMENT 2018-04-01
161031006205 2016-10-31 BIENNIAL STATEMENT 2016-04-01
160913000126 2016-09-13 CERTIFICATE OF CHANGE 2016-09-13
140801002103 2014-08-01 BIENNIAL STATEMENT 2014-04-01
120710002143 2012-07-10 BIENNIAL STATEMENT 2012-04-01
100407000630 2010-04-07 CERTIFICATE OF INCORPORATION 2010-04-07

Date of last update: 03 Feb 2025

Sources: New York Secretary of State