Name: | D-BUG INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1997 (27 years ago) |
Entity Number: | 2183314 |
ZIP code: | 10016 |
County: | Queens |
Place of Formation: | New York |
Address: | 339 5TH, SUITE 405, NEW YORK, NY, United States, 10016 |
Principal Address: | 339 5TH AVE, SUITE 405, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
D-BUG INC. | DOS Process Agent | 339 5TH, SUITE 405, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SHARONE YALOZ | Chief Executive Officer | 339 5TH AVE, SUITE 405, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-27 | 2015-09-01 | Address | 14-29 154TH ST, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
1999-10-04 | 2015-09-01 | Address | 339 5TH AVE, STE 405, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1999-10-04 | 2015-09-01 | Address | 339 5TH AVE, STE 405, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1997-09-23 | 2001-08-27 | Address | 1ST FL., 163-10 BOOTH MEMORIAL AVE, FLUSHING, NY, 11365, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190905060599 | 2019-09-05 | BIENNIAL STATEMENT | 2019-09-01 |
170907006241 | 2017-09-07 | BIENNIAL STATEMENT | 2017-09-01 |
150901007436 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130911006323 | 2013-09-11 | BIENNIAL STATEMENT | 2013-09-01 |
110922002089 | 2011-09-22 | BIENNIAL STATEMENT | 2011-09-01 |
090828002484 | 2009-08-28 | BIENNIAL STATEMENT | 2009-09-01 |
070906002467 | 2007-09-06 | BIENNIAL STATEMENT | 2007-09-01 |
051107003099 | 2005-11-07 | BIENNIAL STATEMENT | 2005-09-01 |
030827002201 | 2003-08-27 | BIENNIAL STATEMENT | 2003-09-01 |
010827002523 | 2001-08-27 | BIENNIAL STATEMENT | 2001-09-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State