Search icon

BEDANDBREAKFAST.COM, INC.

Branch

Company Details

Name: BEDANDBREAKFAST.COM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2010 (15 years ago)
Branch of: BEDANDBREAKFAST.COM, INC., Colorado (Company Number 20021297430)
Entity Number: 3984063
ZIP code: 80202
County: New York
Place of Formation: Colorado
Address: 1560 BROADWAY, STE 2090, DENVER, CO, United States, 80202
Principal Address: 11920 ALTERRA PKWY, AUSTIN, TX, United States, 78758

Chief Executive Officer

Name Role Address
JEFF HURST Chief Executive Officer 11920 ALTERRA PKWY, AUSTIN, TX, United States, 78758

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 1560 BROADWAY, STE 2090, DENVER, CO, United States, 80202

History

Start date End date Type Value
2019-01-28 2020-08-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-08-01 2020-08-03 Address 1011 W. FIFTH STREET, SUITE 300, AUSTIN, TX, 78703, USA (Type of address: Chief Executive Officer)
2016-08-01 2019-01-28 Address 333 108TH AVENUE NE, BELLEVUE, WA, 98004, USA (Type of address: Service of Process)
2016-01-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-01-27 2016-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220811001096 2022-08-11 BIENNIAL STATEMENT 2022-08-01
200803062419 2020-08-03 BIENNIAL STATEMENT 2020-08-01
SR-102154 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-102155 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180801007367 2018-08-01 BIENNIAL STATEMENT 2018-08-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State