Name: | 668-670 UNION ST BZEA NY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 2017 (7 years ago) |
Entity Number: | 5211793 |
ZIP code: | 14564 |
County: | Kings |
Place of Formation: | New York |
Address: | 207 High Point Dr, Bldg 100, Victor, NY, United States, 14564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM CALEO | Chief Executive Officer | 207 HIGH POINT DR, BLDG 100, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
668-670 UNION ST BZEA NY CORP. | DOS Process Agent | 207 High Point Dr, Bldg 100, Victor, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 80 4TH STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | 207 HIGH POINT DR, BLDG 100, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2020-07-07 | 2023-10-02 | Address | 80 4TH STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2020-07-07 | 2023-10-02 | Address | 80 4TH STREET, SUITE 1B, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2017-10-03 | 2023-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-10-03 | 2020-07-07 | Address | 138 UNION STREET, SUITE 1B, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002005465 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211011000796 | 2021-10-11 | BIENNIAL STATEMENT | 2021-10-11 |
200707061716 | 2020-07-07 | BIENNIAL STATEMENT | 2019-10-01 |
171003000217 | 2017-10-03 | CERTIFICATE OF INCORPORATION | 2017-10-03 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State