Search icon

B & S MANAGEMENT (US)

Company Details

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

Chief Executive Officer

Name Role Address
BEHROUZ KHABBAZI Chief Executive Officer 142-146 MIDDLE STREET, GENEVA, NY, United States, 14456

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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