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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHRIS NARASIMHAN | Chief Executive Officer | C/O MOSHE MALINA, 1 COURT SQ 45TH FL, LONG ISLAND CITY, NY, United States, 11101 |
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) |
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