Name: | B & S MANAGEMENT (US) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 2010 (15 years ago) |
Entity Number: | 3972748 |
ZIP code: | 10005 |
County: | Ontario |
Place of Formation: | Canada |
Foreign Legal Name: | B & S MANAGEMENT INC. |
Fictitious Name: | B & S MANAGEMENT (US) |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 142-146 MIDDLE STREET, GENEVA, NY, United States, 14456 |
Name | Role | Address |
---|---|---|
BEHROUZ KHABBAZI | Chief Executive Officer | 142-146 MIDDLE STREET, GENEVA, NY, United States, 14456 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-08-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-08-29 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-07-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-07-14 | 2017-08-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200825060097 | 2020-08-25 | BIENNIAL STATEMENT | 2020-07-01 |
SR-55004 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-55005 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180829006248 | 2018-08-29 | BIENNIAL STATEMENT | 2018-07-01 |
170829006061 | 2017-08-29 | BIENNIAL STATEMENT | 2016-07-01 |
140815006215 | 2014-08-15 | BIENNIAL STATEMENT | 2014-07-01 |
100714000647 | 2010-07-14 | APPLICATION OF AUTHORITY | 2010-07-14 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State