Search icon

BAD PANDA, INC.

Company Details

Name: BAD PANDA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2007 (17 years ago)
Entity Number: 3577933
ZIP code: 10024
County: New York
Place of Formation: New York
Address: C/O LIKELY STORY, INC., 210 WEST 85TH STREET, #2E, NEW YORK, NY, United States, 10024
Principal Address: 210 WEST 85TH ST #2E, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY BREGMAN Chief Executive Officer 210 WEST 85TH ST #2E, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
ANTHONY BREGMAN DOS Process Agent C/O LIKELY STORY, INC., 210 WEST 85TH STREET, #2E, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 210 WEST 85TH ST #2E, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2009-10-16 2025-02-19 Address 210 WEST 85TH ST #2E, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2009-08-27 2025-02-19 Address C/O LIKELY STORY, INC., 210 WEST 85TH STREET, #2E, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2007-10-10 2009-08-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2007-10-10 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250219001990 2025-02-19 BIENNIAL STATEMENT 2025-02-19
191030060204 2019-10-30 BIENNIAL STATEMENT 2019-10-01
171027006152 2017-10-27 BIENNIAL STATEMENT 2017-10-01
151001006386 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131030006171 2013-10-30 BIENNIAL STATEMENT 2013-10-01
111019003022 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091016002699 2009-10-16 BIENNIAL STATEMENT 2009-10-01
090827000256 2009-08-27 CERTIFICATE OF CHANGE 2009-08-27
071010000151 2007-10-10 CERTIFICATE OF INCORPORATION 2007-10-10

Date of last update: 10 Mar 2025

Sources: New York Secretary of State