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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-05-25 |
Name of individual signing | JESSICA PONCHAK |
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 |
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 |
Name | Role | Address |
---|---|---|
JEREMY RICHARDSON C/O PHILLIPS NIZER | Agent | 666 FIFTH AVENUE, NEW YORK, NY, 10103 |
Name | Role | Address |
---|---|---|
BUGABOO NORTH AMERICA, INC. | DOS Process Agent | 142 W 57th St, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JEANELLE TEVES | Chief Executive Officer | 142 W 57TH ST, NEW YORK, NY, United States, 10019 |
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) |
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