Name: | B & B PROGRESSIVE MATERIALS & TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 1984 (41 years ago) |
Date of dissolution: | 26 Sep 2001 |
Entity Number: | 896776 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Texas |
Principal Address: | P.O. BOX 309, 15926 CYPRESS N. HOUSTON #150, CYPRESS, TX, United States, 77429 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
RALPH J BLOCK | Chief Executive Officer | 17850 KITZMAN, CYPRESS, TX, United States, 77429 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-23 | 2000-04-07 | Address | % CT CORPORATION, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1984-02-23 | 2000-04-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1984-02-23 | 1993-07-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1574544 | 2001-09-26 | ANNULMENT OF AUTHORITY | 2001-09-26 |
000407000804 | 2000-04-07 | CERTIFICATE OF CHANGE | 2000-04-07 |
940310002406 | 1994-03-10 | BIENNIAL STATEMENT | 1994-02-01 |
930723002149 | 1993-07-23 | BIENNIAL STATEMENT | 1993-02-01 |
B072233-4 | 1984-02-23 | APPLICATION OF AUTHORITY | 1984-02-23 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State