Name: | B.B.A. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1984 (41 years ago) |
Entity Number: | 925467 |
ZIP code: | 12204 |
County: | Albany |
Place of Formation: | New York |
Address: | 20 CENTER STREET, SUITE 1, ALBANY, NY, United States, 12204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
B.B.A. INC. | DOS Process Agent | 20 CENTER STREET, SUITE 1, ALBANY, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
PAUL BONACQUISTI | Chief Executive Officer | 20 CENTER STREET, SUITE 1, ALBANY, NY, United States, 12204 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-03 | 2018-06-01 | Address | 20 CENTER STREET, SUITE 1, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
2016-06-01 | 2018-06-01 | Address | 98 NIVER STREET, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer) |
2016-06-01 | 2018-06-01 | Address | 98 NIVER STREET, COHOES, NY, 12047, USA (Type of address: Principal Executive Office) |
2016-06-01 | 2017-11-03 | Address | 98 NIVER STREET, COHOES, NY, 12047, USA (Type of address: Service of Process) |
2011-04-08 | 2016-06-01 | Address | 71 CANVASS STREET, COHOES, NY, 12047, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602060132 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180601006302 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
171103000508 | 2017-11-03 | CERTIFICATE OF CHANGE | 2017-11-03 |
160601006497 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140603007028 | 2014-06-03 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State