Search icon

BAMBUZIK LLC

Company Details

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

DOS Process Agent

Name Role Address
BAMBUZIK LLC DOS Process Agent 338 KELSO DRIVE, CAMP HILL, PA, United States, 17011

History

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)

Filings

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