Name: | GET THE BUG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1991 (33 years ago) |
Date of dissolution: | 28 Mar 2005 |
Entity Number: | 1576913 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 303 FIFTH AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 303 FIFTH AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SIDNEY WEBER | Chief Executive Officer | 303 FIFTH AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-04 | 1993-09-30 | Address | 80-35 188TH STREET, JAMAICA, NY, 11423, USA (Type of address: Chief Executive Officer) |
1991-09-23 | 1993-05-04 | Address | 303 FIFTH AVENUE, ATTN: SIDNEY L. WEBER, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050328000390 | 2005-03-28 | CERTIFICATE OF DISSOLUTION | 2005-03-28 |
030919002196 | 2003-09-19 | BIENNIAL STATEMENT | 2003-09-01 |
010920002474 | 2001-09-20 | BIENNIAL STATEMENT | 2001-09-01 |
991001002641 | 1999-10-01 | BIENNIAL STATEMENT | 1999-09-01 |
970916002162 | 1997-09-16 | BIENNIAL STATEMENT | 1997-09-01 |
930930002205 | 1993-09-30 | BIENNIAL STATEMENT | 1993-09-01 |
930504003128 | 1993-05-04 | BIENNIAL STATEMENT | 1992-09-01 |
910923000098 | 1991-09-23 | CERTIFICATE OF INCORPORATION | 1991-09-23 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State