Name: | BZB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1984 (41 years ago) |
Date of dissolution: | 02 Jun 2017 |
Entity Number: | 951662 |
ZIP code: | 10457 |
County: | Bronx |
Place of Formation: | New York |
Address: | 505 E 175TH STREET, BRONX, NY, United States, 10457 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOLOMON BERGER, ESQ | DOS Process Agent | 505 E 175TH STREET, BRONX, NY, United States, 10457 |
Name | Role | Address |
---|---|---|
BRUCE BERGER | Chief Executive Officer | 505 E 175TH STREET, BRONX, NY, United States, 10457 |
Start date | End date | Type | Value |
---|---|---|---|
1984-10-22 | 1993-01-11 | Address | 2327 GRAND CONCOURSE, BRONX, NY, 10468, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170602000480 | 2017-06-02 | CERTIFICATE OF DISSOLUTION | 2017-06-02 |
121207002155 | 2012-12-07 | BIENNIAL STATEMENT | 2012-10-01 |
101018003119 | 2010-10-18 | BIENNIAL STATEMENT | 2010-10-01 |
081105002186 | 2008-11-05 | BIENNIAL STATEMENT | 2008-10-01 |
041117002176 | 2004-11-17 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State