Search icon

THE BUZZ HOMETECH CENTER INC.

Company Details

Name: THE BUZZ HOMETECH CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 2010 (15 years ago)
Date of dissolution: 11 Mar 2024
Entity Number: 4025170
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 2311 AVE M, BROOKLYN, NY, United States, 11210
Principal Address: 1402 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-258-1200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMY BERMAN DOS Process Agent 2311 AVE M, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
MICHAEL BERMAN Chief Executive Officer 1402 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date End date
1455130-DCA Inactive Business 2013-01-29 2018-12-31

History

Start date End date Type Value
2014-12-15 2024-03-12 Address 1402 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2010-12-01 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-01 2024-03-12 Address 2311 AVE M, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240312002893 2024-03-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-11
141215006676 2014-12-15 BIENNIAL STATEMENT 2014-12-01
101210000220 2010-12-10 CERTIFICATE OF AMENDMENT 2010-12-10
101201000361 2010-12-01 CERTIFICATE OF INCORPORATION 2010-12-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-08-12 2016-09-06 Damaged Goods No 0.00 No Satisfactory Agreement
2015-08-18 2015-09-09 Non-Delivery of Goods Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2537584 RENEWAL INVOICED 2017-01-23 340 Electronics Store Renewal
1951837 RENEWAL INVOICED 2015-01-28 340 Electronics Store Renewal
1243890 LICENSE INVOICED 2013-01-29 340 Electronic Store License Fee
1243891 CNV_TFEE INVOICED 2013-01-29 8.470000267028809 WT and WH - Transaction Fee

Trademarks Section

Serial Number:
86837504
Mark:
SAVVY LIVING
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2015-12-02
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SAVVY LIVING

Goods And Services

For:
Electric water urns
International Classes:
011 - Primary Class
Class Status:
Active
Serial Number:
86837246
Mark:
SAVVY LIVING
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2015-12-02
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SAVVY LIVING

Goods And Services

For:
Dishes
International Classes:
021 - Primary Class
Class Status:
Active

Date of last update: 27 Mar 2025

Sources: New York Secretary of State