Name: | B.A.D., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1997 (28 years ago) |
Entity Number: | 2128409 |
ZIP code: | 12534 |
County: | Columbia |
Place of Formation: | New York |
Address: | 196 COUNTY ROUTE 14, HUDSON, NY, United States, 12534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL V BROOKER | Chief Executive Officer | 196 COUNTY ROUTE 14, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
B.A.D., INC. | DOS Process Agent | 196 COUNTY ROUTE 14, HUDSON, NY, United States, 12534 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-06 | 2021-03-01 | Address | 196 COUNTY ROUTE 14, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
1999-04-06 | 2011-06-06 | Address | 196 COUNTY RTE 14, HUDSON, NY, 12534, 4222, USA (Type of address: Chief Executive Officer) |
1999-04-06 | 2011-06-06 | Address | 196 COUNTY RTE 14, HUDSON, NY, 12534, 4222, USA (Type of address: Principal Executive Office) |
1997-03-31 | 2011-06-06 | Address | 196 COUNTY ROUTE 14, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210301060425 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190319060312 | 2019-03-19 | BIENNIAL STATEMENT | 2019-03-01 |
170301006022 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150302006145 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130311006170 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State