Name: | BBE ENTERPRISES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Dec 2018 (6 years ago) |
Entity Number: | 5459483 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 71 SMITHFIELD BLVD STE 101, UNIT B-1, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 71 SMITHFIELD BLVD STE 101, UNIT B-1, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
JOHN BOURGEOIS | Agent | 71 SMITHFIELD BLVD STE 101, UNIT B-1, PLATTSBURGH, NY, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-30 | 2025-01-31 | Address | 71 SMITHFIELD BLVD STE 101, UNIT B-1, PLATTSBURGH, NY, 12901, USA (Type of address: Registered Agent) |
2021-03-30 | 2025-01-31 | Address | 71 SMITHFIELD BLVD STE 101, UNIT B-1, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
2018-12-17 | 2021-03-30 | Address | 6132 STATE ROUTE 22, SUITE C, PLATTSBURGH, NY, 12901, USA (Type of address: Registered Agent) |
2018-12-17 | 2021-03-30 | Address | 6132 STATE ROUTE 22, SUITE C, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131003945 | 2025-01-31 | BIENNIAL STATEMENT | 2025-01-31 |
220215002923 | 2022-02-15 | BIENNIAL STATEMENT | 2022-02-15 |
210330000135 | 2021-03-30 | CERTIFICATE OF CHANGE | 2021-03-30 |
200102000017 | 2020-01-02 | CERTIFICATE OF PUBLICATION | 2020-01-02 |
181217010023 | 2018-12-17 | ARTICLES OF ORGANIZATION | 2018-12-17 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State