Name: | BUMBLEBEES-R-US INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 2008 (16 years ago) |
Entity Number: | 3753409 |
ZIP code: | 11218 |
County: | Richmond |
Place of Formation: | New York |
Address: | 3611 14TH AVE SUITE 500, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YOSEF STREICHER | DOS Process Agent | 3611 14TH AVE SUITE 500, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
YOSEF STREICHER | Chief Executive Officer | 3611 14TH AVE SUITE 500, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-15 | 2024-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-09-26 | 2021-06-07 | Address | 3611 14TH AVE SUITE 500, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2019-09-26 | 2021-06-07 | Address | 3611 14TH AVE SUITE 500, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2011-03-01 | 2019-09-26 | Address | 2734 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
2011-03-01 | 2019-09-26 | Address | 2734 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210607060572 | 2021-06-07 | BIENNIAL STATEMENT | 2020-12-01 |
190926060186 | 2019-09-26 | BIENNIAL STATEMENT | 2018-12-01 |
150220006267 | 2015-02-20 | BIENNIAL STATEMENT | 2014-12-01 |
110301002100 | 2011-03-01 | BIENNIAL STATEMENT | 2010-12-01 |
101014000787 | 2010-10-14 | CERTIFICATE OF CHANGE | 2010-10-14 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State