BACCHUSWORKS CORPORATION

Name: | BACCHUSWORKS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 2009 (16 years ago) |
Entity Number: | 3857726 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 29 WELLINGTON RD, GREENVALE, NY, United States, 11598 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN KOUMPOURLIS | Chief Executive Officer | PO BOX 49, GREENDALE, NY, United States, 11598 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-18 | 2019-01-28 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-09-18 | 2019-01-28 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-101502 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-101503 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
111109002428 | 2011-11-09 | BIENNIAL STATEMENT | 2011-09-01 |
090918000262 | 2009-09-18 | CERTIFICATE OF INCORPORATION | 2009-09-18 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State