Search icon

BUGLE BOY INDUSTRIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
CMA BUSINESS CREDIT SERVCIES DOS Process Agent 40 E VERDUGO AVENUE, BURBANK, CA, United States, 91502

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
WILLIAM C. W. MOW Chief Executive Officer 2900 MADERA RD, SIMI VALLEY, CA, United States, 93065

History

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)

Filings

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