Search icon

BMB BUILDING CONSULTING INC.

Company Details

Name: BMB BUILDING CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2012 (13 years ago)
Entity Number: 4218449
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 53 Elizabeth Street, Suite 2C, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BMB BUILDING CONSULTING INC. DOS Process Agent 53 Elizabeth Street, Suite 2C, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
XIONG JIAN SHI Chief Executive Officer 53 ELIZABETH STREET, SUITE 2C, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-09-11 2023-09-11 Address 401 BROADWAY, SUITE 302, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-09-11 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-11 2023-09-11 Address 53 ELIZABETH STREET, SUITE 2C, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-27 2023-09-11 Address 401 BROADWAY, SUITE 302, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-08-27 2023-09-11 Address 401 BROADWAY, SUITE 302, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-03-19 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-19 2018-08-27 Address 401 BROADWAY SUITE 302, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230911004083 2023-09-11 BIENNIAL STATEMENT 2022-03-01
180827002016 2018-08-27 BIENNIAL STATEMENT 2018-03-01
120319000323 2012-03-19 CERTIFICATE OF INCORPORATION 2012-03-19

Date of last update: 16 Jan 2025

Sources: New York Secretary of State