BBS ENTERPRISES, INC.

Name: | BBS ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1983 (42 years ago) |
Entity Number: | 838500 |
ZIP code: | 11235 |
County: | Richmond |
Place of Formation: | New York |
Address: | 419 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIMITRY BEDEROFT | Chief Executive Officer | 75 OCEANA DRIVE EAST, #PH1A, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 419 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-26 | 2011-04-20 | Address | 135 OCEANA DRIVE EAST, #4A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2005-04-13 | 2009-03-26 | Address | 35 SEA COAST TERR, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
1999-04-09 | 2005-04-13 | Address | 6608 102ND ST, FOREST HILLS, NY, 11374, USA (Type of address: Chief Executive Officer) |
1997-04-15 | 1999-04-09 | Address | 419 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
1997-04-15 | 1999-04-09 | Address | 419 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130418002179 | 2013-04-18 | BIENNIAL STATEMENT | 2013-04-01 |
110420002670 | 2011-04-20 | BIENNIAL STATEMENT | 2011-04-01 |
090326002221 | 2009-03-26 | BIENNIAL STATEMENT | 2009-04-01 |
070410002958 | 2007-04-10 | BIENNIAL STATEMENT | 2007-04-01 |
050413002270 | 2005-04-13 | BIENNIAL STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State