Name: | BUGLE BOY INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1989 (35 years ago) |
Date of dissolution: | 03 Mar 2005 |
Entity Number: | 1407617 |
ZIP code: | 91502 |
County: | New York |
Place of Formation: | California |
Address: | 40 E VERDUGO AVENUE, BURBANK, CA, United States, 91502 |
Principal Address: | 2900 MADERA RD, SIMI VALLEY, CA, United States, 93065 |
Name | Role | Address |
---|---|---|
CMA BUSINESS CREDIT SERVCIES | DOS Process Agent | 40 E VERDUGO AVENUE, BURBANK, CA, United States, 91502 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM C. W. MOW | Chief Executive Officer | 2900 MADERA RD, SIMI VALLEY, CA, United States, 93065 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-12 | 2001-06-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-12 | 2001-07-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1989-12-15 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1989-12-15 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050303001253 | 2005-03-03 | SURRENDER OF AUTHORITY | 2005-03-03 |
010713000078 | 2001-07-13 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2001-07-13 |
010601000497 | 2001-06-01 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2001-07-01 |
000216002572 | 2000-02-16 | BIENNIAL STATEMENT | 1999-12-01 |
991012000563 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
971230002012 | 1997-12-30 | BIENNIAL STATEMENT | 1997-12-01 |
940119002072 | 1994-01-19 | BIENNIAL STATEMENT | 1993-12-01 |
930217002973 | 1993-02-17 | BIENNIAL STATEMENT | 1992-12-01 |
C087029-5 | 1989-12-15 | APPLICATION OF AUTHORITY | 1989-12-15 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State