Search icon

BANGZOOM, INC.

Company Details

Name: BANGZOOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2005 (20 years ago)
Entity Number: 3145949
ZIP code: 11944
County: Suffolk
Place of Formation: New York
Address: 532 SECOND STREET, GREENPORT, NY, United States, 11944

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BANGZOOM, INC. DOS Process Agent 532 SECOND STREET, GREENPORT, NY, United States, 11944

Chief Executive Officer

Name Role Address
JULIE P. DEBOLD Chief Executive Officer 532 SECOND STREET, GREENPORT, NY, United States, 11944

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 532 SECOND STREET, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
2023-02-24 2025-01-09 Address 532 SECOND STREET, GREENPORT, NY, 11944, USA (Type of address: Service of Process)
2023-02-24 2023-02-24 Address 532 SECOND STREET, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
2023-02-24 2025-01-09 Address 532 SECOND STREET, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
2023-02-24 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-22 2023-02-24 Address 532 SECOND STREET, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
2007-01-24 2013-01-22 Address 532 SECOND STREET, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
2007-01-24 2013-01-22 Address 532 SECOND STREET, GREENPORT, NY, 11944, USA (Type of address: Principal Executive Office)
2005-01-05 2023-02-24 Address 532 SECOND STREET, GREENPORT, NY, 11944, USA (Type of address: Service of Process)
2005-01-05 2023-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250109003959 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230224001527 2023-02-24 BIENNIAL STATEMENT 2023-01-01
210113060006 2021-01-13 BIENNIAL STATEMENT 2021-01-01
190114061638 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170105006096 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150113006061 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130122006031 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110127002397 2011-01-27 BIENNIAL STATEMENT 2011-01-01
081222002798 2008-12-22 BIENNIAL STATEMENT 2009-01-01
070124002471 2007-01-24 BIENNIAL STATEMENT 2007-01-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State