Name: | BAUBLE BAR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 2010 (14 years ago) |
Entity Number: | 4016392 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | Delaware |
Address: | 40 W 25th St, FL 12, New York, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
AMY JAIN | DOS Process Agent | 40 W 25th St, FL 12, New York, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
AMY JAIN | Chief Executive Officer | 40 W 25TH ST, FL 12, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-15 | 2023-05-15 | Address | 230 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2015-06-12 | 2023-05-15 | Address | 230 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2015-06-12 | 2023-05-15 | Address | 230 FIFTH AVENUE, SUITE 612, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-11-05 | 2015-06-12 | Address | C/O 740 BROADWAY, SUITE 1002, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230515003172 | 2023-05-15 | BIENNIAL STATEMENT | 2022-11-01 |
170324000190 | 2017-03-24 | ERRONEOUS ENTRY | 2017-03-24 |
DP-2218015 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
150612002008 | 2015-06-12 | BIENNIAL STATEMENT | 2014-11-01 |
101105000797 | 2010-11-05 | APPLICATION OF AUTHORITY | 2010-11-05 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State