Name: | B3 PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 2010 (14 years ago) |
Entity Number: | 4002903 |
ZIP code: | 12029 |
County: | Columbia |
Place of Formation: | New York |
Address: | 61 FLINTS CROSSING ROAD, CANAAN, NY, United States, 12029 |
Principal Address: | 61 FLINTS CROSSING RD, CANAAN, NY, United States, 12029 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
B3 PROPERTIES, INC. | DOS Process Agent | 61 FLINTS CROSSING ROAD, CANAAN, NY, United States, 12029 |
Name | Role | Address |
---|---|---|
SERGE A BERVY, JR | Chief Executive Officer | 61 FLINTS CROSSING RD, CANAAN, NY, United States, 12029 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-14 | 2020-10-13 | Address | 61 FLINTS CROSSING ROAD, CANAAN, NY, 12029, USA (Type of address: Service of Process) |
2010-10-04 | 2014-10-14 | Address | PO BOX 321, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201013060902 | 2020-10-13 | BIENNIAL STATEMENT | 2020-10-01 |
181018006401 | 2018-10-18 | BIENNIAL STATEMENT | 2018-10-01 |
161021006245 | 2016-10-21 | BIENNIAL STATEMENT | 2016-10-01 |
141014006775 | 2014-10-14 | BIENNIAL STATEMENT | 2014-10-01 |
121018002191 | 2012-10-18 | BIENNIAL STATEMENT | 2012-10-01 |
101004000471 | 2010-10-04 | CERTIFICATE OF INCORPORATION | 2010-10-04 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State