Search icon

B AND C ST JOHNS INC

Company Details

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

DOS Process Agent

Name Role Address
WENDY MORGAN DOS Process Agent 762 St. Marks Ave, 5F, BROOKLYN, NY, United States, 11216

Chief Executive Officer

Name Role Address
CUTHBERT CLARKE JR Chief Executive Officer 762 ST. MARKS AVE, 5F, BROOKLYN, NY, United States, 11216

Agent

Name Role Address
PATRICK POUX Agent 341 EAST 51 STREET, BROOKLYN, NY, 11203

History

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)

Filings

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