Name: | BAMBUZIK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Sep 2010 (15 years ago) |
Date of dissolution: | 05 Feb 2025 |
Entity Number: | 3999216 |
ZIP code: | 17011 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 338 KELSO DRIVE, CAMP HILL, PA, United States, 17011 |
Name | Role | Address |
---|---|---|
BAMBUZIK LLC | DOS Process Agent | 338 KELSO DRIVE, CAMP HILL, PA, United States, 17011 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-10 | 2025-02-06 | Address | 338 KELSO DRIVE, CAMP HILL, PA, 17011, USA (Type of address: Service of Process) |
2020-09-17 | 2025-01-10 | Address | 304 SUN VALLEY WAY, FLORHAM PARK, NJ, 07932, USA (Type of address: Service of Process) |
2018-09-07 | 2020-09-17 | Address | P.O.BOX 850, PRINCETON JUNCTION, NJ, 08550, USA (Type of address: Service of Process) |
2014-09-09 | 2018-09-07 | Address | P.O.BOX 6964, LAWRENCEVILLE, NJ, 08648, USA (Type of address: Service of Process) |
2012-09-17 | 2014-09-09 | Address | 25204 PEACHTREE DRIVE, LAWRENCEVILLE, NJ, 08648, USA (Type of address: Service of Process) |
2010-09-23 | 2012-09-17 | Address | 804 FOXWOOD DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206003375 | 2025-02-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-05 |
250110000051 | 2025-01-10 | BIENNIAL STATEMENT | 2025-01-10 |
200917060356 | 2020-09-17 | BIENNIAL STATEMENT | 2020-09-01 |
180907006355 | 2018-09-07 | BIENNIAL STATEMENT | 2018-09-01 |
160912006073 | 2016-09-12 | BIENNIAL STATEMENT | 2016-09-01 |
140909006050 | 2014-09-09 | BIENNIAL STATEMENT | 2014-09-01 |
120917006325 | 2012-09-17 | BIENNIAL STATEMENT | 2012-09-01 |
110308000699 | 2011-03-08 | CERTIFICATE OF PUBLICATION | 2011-03-08 |
100923000602 | 2010-09-23 | ARTICLES OF ORGANIZATION | 2010-09-23 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State