BFN USA INC.

Name: | BFN USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 2003 (21 years ago) |
Entity Number: | 2991243 |
ZIP code: | 11801 |
County: | New York |
Place of Formation: | New York |
Address: | 2 REITER AVE, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MR. DAULAT TANNAN | Agent | 2 RELTER AVE, HICKSVILLE, NY, 11801 |
Name | Role | Address |
---|---|---|
C/O DAULAT R TANNAN | DOS Process Agent | 2 REITER AVE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
DAULAT R TANNAN | Chief Executive Officer | 2 REITER AVE, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-21 | 2023-11-21 | Address | 2 REITER AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2021-06-02 | 2023-11-21 | Address | 2 RELTER AVE, HICKSVILLE, NY, 11801, USA (Type of address: Registered Agent) |
2021-06-02 | 2023-11-21 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2021-05-26 | 2023-11-21 | Address | 2 REITER AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2021-05-26 | 2023-11-21 | Address | 2 REITER AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231121003303 | 2023-11-21 | BIENNIAL STATEMENT | 2021-12-01 |
210602000143 | 2021-06-02 | CERTIFICATE OF AMENDMENT | 2021-06-02 |
210526060166 | 2021-05-26 | BIENNIAL STATEMENT | 2019-12-01 |
210420000180 | 2021-04-20 | CERTIFICATE OF AMENDMENT | 2021-04-20 |
140110002503 | 2014-01-10 | BIENNIAL STATEMENT | 2013-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State