Name: | B AND C ST JOHNS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 2015 (10 years ago) |
Entity Number: | 4703018 |
ZIP code: | 11216 |
County: | Kings |
Place of Formation: | New York |
Address: | 762 St. Marks Ave, 5F, BROOKLYN, NY, United States, 11216 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WENDY MORGAN | DOS Process Agent | 762 St. Marks Ave, 5F, BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
CUTHBERT CLARKE JR | Chief Executive Officer | 762 ST. MARKS AVE, 5F, BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
PATRICK POUX | Agent | 341 EAST 51 STREET, BROOKLYN, NY, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-03-19 | Address | 762 ST. MARKS AVE, 5F, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer) |
2025-03-19 | 2025-03-19 | Address | 1275 ST JOHNS PLACE, 1L, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer) |
2024-11-08 | 2025-03-19 | Address | 341 EAST 51 STREET, BROOKLYN, NY, 11203, USA (Type of address: Registered Agent) |
2024-11-08 | 2025-03-19 | Address | 1275 ST JOHNS PLACE, 1L, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer) |
2024-11-08 | 2025-03-19 | Address | 1275 ST JOHNS PLACE, 1L, BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
2024-11-08 | 2024-11-08 | Address | 1275 ST JOHNS PLACE, 1L, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer) |
2024-11-08 | 2025-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-02-01 | 2024-11-08 | Address | 1275 ST JOHNS PLACE, 1L, BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
2019-07-22 | 2021-02-01 | Address | 762 ST MARKS AVE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
2019-07-22 | 2024-11-08 | Address | 1275 ST JOHNS PLACE, 1L, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319002034 | 2025-03-19 | BIENNIAL STATEMENT | 2025-03-19 |
241108000262 | 2024-11-08 | BIENNIAL STATEMENT | 2024-11-08 |
210201061592 | 2021-02-01 | BIENNIAL STATEMENT | 2021-01-01 |
190722060341 | 2019-07-22 | BIENNIAL STATEMENT | 2019-01-01 |
170627006124 | 2017-06-27 | BIENNIAL STATEMENT | 2017-01-01 |
150130010260 | 2015-01-30 | CERTIFICATE OF INCORPORATION | 2015-01-30 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State