BEAN BUDDIES, INC.

Name: | BEAN BUDDIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1996 (29 years ago) |
Entity Number: | 2007405 |
ZIP code: | 11040 |
County: | Queens |
Place of Formation: | New York |
Address: | 1804 PLAZA AVE, STE 21, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1804 PLAZA AVE, STE 21, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
DARREN COLE | Chief Executive Officer | 1804 PLAZA AVE, STE 21, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-16 | 2010-03-25 | Address | 1804 PLAZA AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
2003-01-16 | 2010-03-25 | Address | 1804 PLAZA AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2003-01-16 | 2010-03-25 | Address | 1804 PLAZA AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
1998-03-13 | 2003-01-16 | Address | 348 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1998-03-13 | 2003-01-16 | Address | 348 GREAT NECK RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170329006120 | 2017-03-29 | BIENNIAL STATEMENT | 2016-03-01 |
140331006311 | 2014-03-31 | BIENNIAL STATEMENT | 2014-03-01 |
120417002592 | 2012-04-17 | BIENNIAL STATEMENT | 2012-03-01 |
100325003192 | 2010-03-25 | BIENNIAL STATEMENT | 2010-03-01 |
080310002635 | 2008-03-10 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State