Search icon

BUGER REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BUGER REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2008 (17 years ago)
Entity Number: 3740924
ZIP code: 10036
County: New York
Place of Formation: New York
Address: PRYOR CASHMAN LLP, 7 TIMES SQ, NEW YORK, NY, United States, 10036
Principal Address: 221 BOWERY, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRADLEY A KAUFMAN ESQ DOS Process Agent PRYOR CASHMAN LLP, 7 TIMES SQ, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MIGUAL FLUXL ORTI Chief Executive Officer CAMPER ATLANTIC CORP, 221 BOWERY, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2025-02-13 2025-02-13 Address CAMPER ATLANTIC CORP, 221 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2020-11-02 2025-02-13 Address PRYOR CASHMAN LLP, 7 TIMES SQ, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2018-11-08 2020-11-02 Address PRYOR CASHMAN LLP, 7 TIMES SQ, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-05-30 2025-02-13 Address CAMPER ATLANTIC CORP, 221 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2011-01-07 2018-11-08 Address PRYOR CASHMAN LLP, 7 TIMES SQ, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213003623 2025-02-13 BIENNIAL STATEMENT 2025-02-13
201102060088 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181108006063 2018-11-08 BIENNIAL STATEMENT 2018-11-01
170530006021 2017-05-30 BIENNIAL STATEMENT 2016-11-01
160404002028 2016-04-04 BIENNIAL STATEMENT 2014-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State