Name: | BUBBLE BASKET INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 2011 (14 years ago) |
Entity Number: | 4041625 |
ZIP code: | 13208 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1001 BUTTERNUT ST, SYRACUSE, NY, United States, 13208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN REEDY | DOS Process Agent | 1001 BUTTERNUT ST, SYRACUSE, NY, United States, 13208 |
Name | Role | Address |
---|---|---|
JOHN REEDY | Chief Executive Officer | 1001 BUTTERNUT ST, SYRACUSE, NY, United States, 13208 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-28 | 2015-01-20 | Address | 1001 BUTTERNUT ST, SYRACUSE, NY, 13028, USA (Type of address: Chief Executive Officer) |
2013-01-28 | 2015-01-20 | Address | 1001 BUTTERNUT ST, SYRACUSE, NY, 13028, USA (Type of address: Principal Executive Office) |
2013-01-28 | 2015-01-20 | Address | 1001 BUTTERNUT ST, SYRACUSE, NY, 13028, USA (Type of address: Service of Process) |
2011-01-12 | 2013-01-28 | Address | 5701 BOULIA DR, CLAY, NY, 13041, 6921, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170126006054 | 2017-01-26 | BIENNIAL STATEMENT | 2017-01-01 |
150120007011 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130128002209 | 2013-01-28 | BIENNIAL STATEMENT | 2013-01-01 |
110112000454 | 2011-01-12 | CERTIFICATE OF INCORPORATION | 2011-01-12 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State