Search icon

WEST VIRGINIA BLACK BEARS BASEBALL, INC.

Print

Details

Entity Number 1328441

Status Active

NameWEST VIRGINIA BLACK BEARS BASEBALL, INC.

CountyErie

Date of registration 23 Feb 1989 (36 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Address ZIP code 10528

Principal Address ONE ROBERT RICH WAY, BUFFALO, NY, United States, 14213

Principal Address ZIP code 14213

Agent

Name Role Address

CORPORATE CREATION NETWORKS INC.

Agent

15 NORTH MILL STREET, NYACK, NY, 10960

DOS Process Agent

Name Role Address

C/O CORPORATE CREATION NETWORKS INC.

DOS Process Agent

600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address

MICHAEL BUCZKOWSKI

Chief Executive Officer

ONE ROBERT RICH WAY, BUFFALO, NY, United States, 14213

History

Start date End date Type Value

2015-02-03

2021-02-03

Address

15 NORTH MILL STREET, ONE ROBERT RICH WAY, NYACK, NY, 10960, USA (Type of address: Service of Process)

2014-11-18

2016-02-24

Name

BLACKBEARS BASEBALL, INC.

2014-02-12

2015-02-03

Address

15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

2003-12-12

2014-02-12

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

2003-12-12

2014-02-12

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

2001-08-13

2021-02-03

Address

1150 NIAGARA ST, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)

2001-08-13

2017-02-10

Address

485 FALCONER ST, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)

1997-04-14

2003-12-12

Address

80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

1997-04-14

2003-12-12

Address

80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

1995-03-10

1997-04-14

Address

500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date

230202000885

2023-02-02

BIENNIAL STATEMENT

2023-02-01

210203061738

2021-02-03

BIENNIAL STATEMENT

2021-02-01

190205061153

2019-02-05

BIENNIAL STATEMENT

2019-02-01

170210006255

2017-02-10

BIENNIAL STATEMENT

2017-02-01

160224000404

2016-02-24

CERTIFICATE OF AMENDMENT

2016-02-24

150203007320

2015-02-03

BIENNIAL STATEMENT

2015-02-01

141118000416

2014-11-18

CERTIFICATE OF AMENDMENT

2014-11-18

140212000627

2014-02-12

CERTIFICATE OF CHANGE

2014-02-12

130220006083

2013-02-20

BIENNIAL STATEMENT

2013-02-01

110317002183

2011-03-17

BIENNIAL STATEMENT

2011-02-01

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts