Search icon

BB'S CORNER, INC.

Company Details

Name: BB'S CORNER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2011 (14 years ago)
Entity Number: 4136180
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 8415 18TH AVE, BROOKLYN, NY, United States, 11214
Principal Address: 8415 18TH AVE, BROOKYN, NY, United States, 11214

Contact Details

Phone +1 718-236-6016

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8415 18TH AVE, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
ANGELA JULIANO Chief Executive Officer 2056 80TH ST, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
1414722-DCA Inactive Business 2011-12-02 2020-12-31

History

Start date End date Type Value
2011-08-29 2013-09-05 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130905002116 2013-09-05 BIENNIAL STATEMENT 2013-08-01
110829000618 2011-08-29 CERTIFICATE OF INCORPORATION 2011-08-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2919319 RENEWAL INVOICED 2018-10-29 200 Tobacco Retail Dealer Renewal Fee
2507004 RENEWAL INVOICED 2016-12-08 110 Cigarette Retail Dealer Renewal Fee
1872920 RENEWAL INVOICED 2014-11-05 110 Cigarette Retail Dealer Renewal Fee
1140609 RENEWAL INVOICED 2012-10-22 110 CRD Renewal Fee
1084874 LICENSE INVOICED 2011-12-02 85 Cigarette Retail Dealer License Fee

Court Cases

Court Case Summary

Filing Date:
2012-03-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
THE STATE OF NEW YORK,
Party Role:
Plaintiff
Party Name:
BB'S CORNER, INC.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State