THE BUMP COMPANY, INC.

Name: | THE BUMP COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1986 (39 years ago) |
Entity Number: | 1083733 |
ZIP code: | 12106 |
County: | New York |
Place of Formation: | New York |
Address: | 29 Albany Avenue, KINDERHOOK, NY, United States, 12106 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN LANG | Chief Executive Officer | 29 ALBANY AVENUE, KINDERHOOK, NY, United States, 12106 |
Name | Role | Address |
---|---|---|
THE BUMP COMPANY INC. | DOS Process Agent | 29 Albany Avenue, KINDERHOOK, NY, United States, 12106 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-25 | 2024-09-25 | Address | PO BOX 526, KINDERHOOK, NY, 12106, USA (Type of address: Chief Executive Officer) |
2024-09-25 | 2024-09-25 | Address | 29 ALBANY AVENUE, KINDERHOOK, NY, 12106, USA (Type of address: Chief Executive Officer) |
2024-08-05 | 2024-09-25 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1 |
2024-07-11 | 2024-08-05 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1 |
2010-08-04 | 2024-09-25 | Address | PO BOX 526, KINDERHOOK, NY, 12106, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240925002659 | 2024-09-25 | BIENNIAL STATEMENT | 2024-09-25 |
100804002348 | 2010-08-04 | BIENNIAL STATEMENT | 2010-05-01 |
080606002658 | 2008-06-06 | BIENNIAL STATEMENT | 2008-05-01 |
970721002690 | 1997-07-21 | BIENNIAL STATEMENT | 1996-05-01 |
970424000485 | 1997-04-24 | CERTIFICATE OF CHANGE | 1997-04-24 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State