CITIBUDS, INC.

Name: | CITIBUDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 2000 (25 years ago) |
Entity Number: | 2463331 |
ZIP code: | 11374 |
County: | New York |
Place of Formation: | New York |
Address: | 97-15 64TH AVENUE, APT. B-1, REGO PARK, NY, United States, 11374 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE BLECHER | Chief Executive Officer | 97-15 64TH STREET, APT. B-1, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 97-15 64TH AVENUE, APT. B-1, REGO PARK, NY, United States, 11374 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 97-15 64TH STREET, APT. B-1, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2004-01-08 | 2023-09-01 | Address | 97-15 64TH AVENUE, APT. B-1, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
2004-01-08 | 2023-09-01 | Address | 97-15 64TH STREET, APT. B-1, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2002-01-28 | 2004-01-08 | Address | 69-32 181ST ST, FRESH MEADOW, NY, 11365, USA (Type of address: Principal Executive Office) |
2002-01-28 | 2004-01-08 | Address | 69-32 181ST ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901006557 | 2023-09-01 | BIENNIAL STATEMENT | 2022-01-01 |
080630002580 | 2008-06-30 | BIENNIAL STATEMENT | 2008-01-01 |
040108002562 | 2004-01-08 | BIENNIAL STATEMENT | 2004-01-01 |
020128002225 | 2002-01-28 | BIENNIAL STATEMENT | 2002-01-01 |
000314000578 | 2000-03-14 | CERTIFICATE OF AMENDMENT | 2000-03-14 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State