Name: | BOUNCE AROUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1999 (26 years ago) |
Entity Number: | 2383683 |
ZIP code: | 12845 |
County: | Warren |
Place of Formation: | Delaware |
Address: | 8 LOCKHART MOUNTAIN RD, LAKE GEORGE, NY, United States, 12845 |
Name | Role | Address |
---|---|---|
NATALIE BARBER | DOS Process Agent | 8 LOCKHART MOUNTAIN RD, LAKE GEORGE, NY, United States, 12845 |
Name | Role | Address |
---|---|---|
NATALIE BARBER | Chief Executive Officer | PO BOX 4614, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-09 | 2023-08-09 | Address | PO BOX 4614, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2023-08-09 | 2023-08-09 | Address | 1849 ROUTE 9, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer) |
2011-05-13 | 2023-08-09 | Address | 8 LOCKHART MOUNTAIN RD, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process) |
2008-04-15 | 2023-08-09 | Address | 1849 ROUTE 9, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer) |
2008-04-15 | 2011-05-13 | Address | 1849 ROUTE 9, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809001869 | 2023-08-09 | BIENNIAL STATEMENT | 2023-05-01 |
130912000975 | 2013-09-12 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2013-09-12 |
DP-2127825 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
110513002221 | 2011-05-13 | BIENNIAL STATEMENT | 2011-05-01 |
090507003008 | 2009-05-07 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State