Name: | BUMP WORLDWIDE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 2012 (12 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 4337448 |
ZIP code: | 10528 |
County: | Kings |
Place of Formation: | Canada |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 145 Richmond Road, Ottawa, ON, Canada, K1Z 1A1 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
CRAIG BASCOMBE | Chief Executive Officer | 145 RICHMOND ROAD, OTTAWA, ON, Canada, K1Z 1A1 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-23 | 2024-12-23 | Address | 250 THE ESPLANADE, SUITE 206, TORONTO, CAN (Type of address: Chief Executive Officer) |
2024-12-23 | 2024-12-23 | Address | 18 AURIGA DRIVE, OTTAWA, ON, CAN (Type of address: Chief Executive Officer) |
2024-12-23 | 2024-12-23 | Address | 145 RICHMOND ROAD, OTTAWA, ON, CAN (Type of address: Chief Executive Officer) |
2022-10-28 | 2024-12-23 | Address | 250 THE ESPLANADE, SUITE 206, TORONTO, CAN (Type of address: Chief Executive Officer) |
2022-10-28 | 2024-12-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-10-28 | 2024-12-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-12-11 | 2022-10-28 | Address | 250 THE ESPLANADE, SUITE 206, TORONTO, CAN (Type of address: Chief Executive Officer) |
2014-07-30 | 2022-10-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-07-30 | 2022-10-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-12-26 | 2014-07-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241223003372 | 2024-12-23 | BIENNIAL STATEMENT | 2024-12-23 |
221215003324 | 2022-12-15 | BIENNIAL STATEMENT | 2022-12-01 |
221028002818 | 2022-10-28 | CERTIFICATE OF PAYMENT OF TAXES | 2022-10-28 |
DP-2251583 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
141211006167 | 2014-12-11 | BIENNIAL STATEMENT | 2014-12-01 |
140730000344 | 2014-07-30 | CERTIFICATE OF CHANGE | 2014-07-30 |
121226000010 | 2012-12-26 | APPLICATION OF AUTHORITY | 2012-12-26 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State