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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
HOPE GEIER SMITH | Chief Executive Officer | 70 E. 55TH STREET, NEW YORK, NY, United States, 10022 |
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 |
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