BARGAINING POWER INC.

Name: | BARGAINING POWER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1991 (34 years ago) |
Entity Number: | 1563270 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 116 WEST 23RD STREET, FIFTH FLOOR, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 100000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BETSY CAGAN | DOS Process Agent | 116 WEST 23RD STREET, FIFTH FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
BETSY CAGAN | Chief Executive Officer | 116 WEST 23RD STREET, FIFTH FLOOR, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-12 | 1993-11-12 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 0.001 |
1993-11-12 | 2017-10-27 | Address | ATTN: STEVEN M. MANKET, ESQ., 666 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-11-12 | 1993-11-12 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 1 |
1992-04-29 | 1993-11-12 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
1991-07-23 | 1992-04-29 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171027002000 | 2017-10-27 | BIENNIAL STATEMENT | 2017-07-01 |
931112000363 | 1993-11-12 | CERTIFICATE OF AMENDMENT | 1993-11-12 |
930713000376 | 1993-07-13 | CERTIFICATE OF AMENDMENT | 1993-07-13 |
920429000391 | 1992-04-29 | CERTIFICATE OF AMENDMENT | 1992-04-29 |
910723000075 | 1991-07-23 | CERTIFICATE OF INCORPORATION | 1991-07-23 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State