B.A.D. PROMOTIONS, INC.

Name: | B.A.D. PROMOTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1992 (33 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1646516 |
ZIP code: | 13309 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 111 E. SCHUYLER ST., BOONVILLE, NY, United States, 13309 |
Principal Address: | NONE, NONE, NY, United States, 00000 |
Shares Details
Shares issued 1
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 E. SCHUYLER ST., BOONVILLE, NY, United States, 13309 |
Name | Role | Address |
---|---|---|
WESLEY D REYNOLDS, JESSE HUNT, CHANCE HEFFNEN | Chief Executive Officer | 111 E. SCHUYLER ST, BOONVILLE, NY, United States, 13309 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-30 | 2003-02-10 | Address | 111 E. SCHUYLER ST., BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer) |
2000-10-10 | 2002-05-30 | Address | 111 E SCHUYLER ST, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer) |
2000-07-13 | 2000-10-10 | Address | 51 ELM ST, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office) |
2000-07-13 | 2002-05-30 | Address | 51 ELM ST, RENSSELAER, NY, 12144, USA (Type of address: Service of Process) |
2000-07-13 | 2000-10-10 | Address | 51 ELM ST, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1858185 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
030210002395 | 2003-02-10 | AMENDMENT TO BIENNIAL STATEMENT | 2002-06-01 |
020530002322 | 2002-05-30 | BIENNIAL STATEMENT | 2002-06-01 |
001010002009 | 2000-10-10 | BIENNIAL STATEMENT | 2000-06-01 |
000713002177 | 2000-07-13 | BIENNIAL STATEMENT | 2000-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State