Name: | BUZZY SEEDS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 2009 (16 years ago) |
Entity Number: | 3804628 |
ZIP code: | 17834 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | BUZZY, INC. |
Fictitious Name: | BUZZY SEEDS |
Address: | 1340 CHESTNUT ST, KULPMONT, PA, United States, 17834 |
Name | Role | Address |
---|---|---|
CORNELIUS WURTH | Chief Executive Officer | 1340 CHESTNUT ST, KULPMONT, PA, United States, 17834 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-10 | 2012-09-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-04-30 | 2012-08-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-04-30 | 2011-05-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120928000554 | 2012-09-28 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2012-09-28 |
120803000569 | 2012-08-03 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2012-09-02 |
110510002486 | 2011-05-10 | BIENNIAL STATEMENT | 2011-04-01 |
090430000112 | 2009-04-30 | APPLICATION OF AUTHORITY | 2009-04-30 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State