Name: | BBS PUBLISHING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1980 (45 years ago) |
Entity Number: | 615283 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 386 PARK AVE S, STE 1200, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE D ALEXANDER | Chief Executive Officer | 386 PARK AVE S, STE 1200, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 386 PARK AVE S, STE 1200, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-26 | 2021-10-01 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
1997-05-30 | 2000-04-06 | Address | ATTN: LAWRENCE D. ALEXANDER, 386 PARK AVE., STE. 1913, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1997-05-30 | 2000-04-06 | Address | 386 PARK AVENUE SOUTH, SUITE 1913, NEW YORK, NY, 10016, 8804, USA (Type of address: Chief Executive Officer) |
1997-05-30 | 2000-04-06 | Address | 386 PARK AVENUE SOUTH, SUITE 1913, NEW YORK, NY, 10016, 8804, USA (Type of address: Principal Executive Office) |
1996-08-15 | 1997-05-30 | Address | 386 PARK AVENUE, SUITE 1913, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020320002363 | 2002-03-20 | BIENNIAL STATEMENT | 2002-03-01 |
000406002601 | 2000-04-06 | BIENNIAL STATEMENT | 2000-03-01 |
980427002059 | 1998-04-27 | BIENNIAL STATEMENT | 1998-03-01 |
971226000245 | 1997-12-26 | CERTIFICATE OF AMENDMENT | 1997-12-26 |
970530002265 | 1997-05-30 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State