Search icon

BUGABOO NORTH AMERICA, INC.

Company Details

Name: BUGABOO NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2004 (21 years ago)
Entity Number: 3035749
ZIP code: 10019
County: New York
Place of Formation: California
Address: 142 W 57th St, NEW YORK, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUGABOO NORTH AMERICA, INC. 401(K) PLAN 2022 810557099 2023-05-25 BUGABOO NORTH AMERICA, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-12
Business code 423990
Sponsor’s telephone number 3103215077
Plan sponsor’s address 142 W. 57TH STREET, 11TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-05-25
Name of individual signing JESSICA PONCHAK
BUGABOO NORTH AMERICA, INC. 401(K) PLAN 2021 810557099 2022-07-12 BUGABOO NORTH AMERICA, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-12
Business code 423990
Sponsor’s telephone number 3476471824
Plan sponsor’s address 142 W. 57TH STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing JESSICA PONCHAK
BUGABOO NORTH AMERICA, INC. 401(K) PLAN 2020 810557099 2022-07-12 BUGABOO NORTH AMERICA, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-12
Business code 423990
Sponsor’s telephone number 3476471824
Plan sponsor’s address 142 W. 57TH STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing JESSICA PONCHAK

Agent

Name Role Address
JEREMY RICHARDSON C/O PHILLIPS NIZER Agent 666 FIFTH AVENUE, NEW YORK, NY, 10103

DOS Process Agent

Name Role Address
BUGABOO NORTH AMERICA, INC. DOS Process Agent 142 W 57th St, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JEANELLE TEVES Chief Executive Officer 142 W 57TH ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-04-08 2024-04-08 Address 142 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2018-04-02 2024-04-08 Address 2150 PARK PLACE SUITE 150, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer)
2018-04-02 2024-04-08 Address 800 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2015-11-05 2018-04-02 Address 2150 PARK PLACE SUITE 150, EL SEGUNDO, CA, 90245, USA (Type of address: Service of Process)
2013-06-17 2018-04-02 Address PAASHEUVELWEG 9 A-B, AMSTERDAM, NLD (Type of address: Chief Executive Officer)
2013-06-17 2015-11-05 Address 1160 E MARIPOSA AVENUE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2010-04-12 2015-11-05 Address 1160 EAST MARIPOSA AVENUE, EL SEGUNDO, CA, 90245, USA (Type of address: Service of Process)
2010-04-12 2024-04-08 Address 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Registered Agent)
2008-04-08 2013-06-17 Address 12 W 23RD ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2008-04-08 2013-06-17 Address 12 W 23RD ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240408000039 2024-04-08 BIENNIAL STATEMENT 2024-04-08
221209000529 2022-12-09 BIENNIAL STATEMENT 2022-04-01
180402007276 2018-04-02 BIENNIAL STATEMENT 2018-04-01
151105006651 2015-11-05 BIENNIAL STATEMENT 2014-04-01
130617006437 2013-06-17 BIENNIAL STATEMENT 2012-04-01
100412000200 2010-04-12 CERTIFICATE OF CHANGE 2010-04-12
080408002848 2008-04-08 BIENNIAL STATEMENT 2008-04-01
040402000620 2004-04-02 APPLICATION OF AUTHORITY 2004-04-02

Date of last update: 19 Jan 2025

Sources: New York Secretary of State