Name: | BUSTR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 2013 (12 years ago) |
Entity Number: | 4377849 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 10 STOKES COURT, P.O. BOX 5051, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
HARALD KRUSE | Chief Executive Officer | 335 MADISON AVE, 4TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-26 | 2018-07-05 | Address | C/O BUSTR, INC., 181 N. 11TH ST., UNIT 206, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2016-08-26 | 2018-07-05 | Address | 181 N. 11TH STREET, UNIT 206, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210427060477 | 2021-04-27 | BIENNIAL STATEMENT | 2021-03-01 |
180705007621 | 2018-07-05 | BIENNIAL STATEMENT | 2017-03-01 |
160826006153 | 2016-08-26 | BIENNIAL STATEMENT | 2015-03-01 |
130322000338 | 2013-03-22 | APPLICATION OF AUTHORITY | 2013-03-22 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State