Name: | BB LIQUIDATING INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Oct 1998 (26 years ago) |
Authority Date: | 08 Oct 1998 (26 years ago) |
Last Annual Report: | 28 Jun 2011 (14 years ago) |
Organization Number: | 0463182 |
Principal Office: | 1201 ELM ST, ATTN: ANDI YORIO, DALLAS, TX 75270 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Rod McDonald | Secretary |
Name | Role |
---|---|
Edward Bleier | Director |
Strauss Zelnick | Director |
Jules Haimovitz | Director |
James W. Keyes | Director |
Robert A Bowman | Director |
Gary J Fernandes | Director |
James W. Crystal | Director |
Name | Role |
---|---|
James W. Keyes | CEO |
Name | Role |
---|---|
Thomas M. Casey | CFO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
BLOCKBUSTER INC. | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-26 |
Registered Agent name/address change | 2015-10-26 |
Revocation Return | 2012-10-01 |
Revocation of Certificate of Authority | 2012-09-11 |
Sixty Day Notice Return | 2012-07-24 |
Annual Report Return | 2012-03-01 |
Amendment | 2011-07-20 |
Annual Report | 2011-06-28 |
Annual Report | 2010-06-10 |
Annual Report | 2009-06-16 |
Sources: Kentucky Secretary of State