Search icon

BUNDLE CORPORATION

Company Details

Name: BUNDLE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 2009 (16 years ago)
Date of dissolution: 31 May 2017
Entity Number: 3826246
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: ATTN MOSHE MALINA, 1 COURT SQ 45TH FL, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
CHRIS NARASIMHAN Chief Executive Officer C/O MOSHE MALINA, 1 COURT SQ 45TH FL, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2009-06-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-06-24 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
SR-52452 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-52453 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170531000859 2017-05-31 CERTIFICATE OF MERGER 2017-05-31
130906002106 2013-09-06 BIENNIAL STATEMENT 2013-06-01
100416000548 2010-04-16 CERTIFICATE OF AMENDMENT 2010-04-16
090624000674 2009-06-24 APPLICATION OF AUTHORITY 2009-06-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State