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
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8415 18TH AVE, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
ANGELA JULIANO | Chief Executive Officer | 2056 80TH ST, BROOKLYN, NY, United States, 11214 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1414722-DCA | Inactive | Business | 2011-12-02 | 2020-12-31 |
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) |
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 |
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 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State