Search icon

BULBTRONICS S.A., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BULBTRONICS S.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2007 (18 years ago)
Entity Number: 3592102
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 45 BANIF PLAZA N, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
BRUCE R THAW Chief Executive Officer 45 BANFI PLAZA N, FARMINGDALE, NY, United States, 11735

Links between entities

Type:
Headquarter of
Company Number:
F07000005887
State:
FLORIDA

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 45 BANFI PLAZA N, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2010-10-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-10-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101037013 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220131002912 2022-01-31 BIENNIAL STATEMENT 2022-01-31
191101061674 2019-11-01 BIENNIAL STATEMENT 2019-11-01
SR-48475 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-48476 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State