Name: | BAD RABBIT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 2013 (11 years ago) |
Date of dissolution: | 02 Aug 2022 |
Entity Number: | 4482338 |
ZIP code: | 97232 |
County: | Suffolk |
Place of Formation: | Oregon |
Address: | 3006 ne everett st., PORTLAND, OR, United States, 97232 |
Principal Address: | 9450 SW GEMINI DR, #91276, BEAVERTON, OR, United States, 97008 |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 3006 ne everett st., PORTLAND, OR, United States, 97232 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANYN, NY, 12205 |
Name | Role | Address |
---|---|---|
KADER LUKE BELBINA | Chief Executive Officer | 3006 NE EVERETT ST., PORTLAND, OR, United States, 97232 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-18 | 2023-04-18 | Address | 3006 NE EVERETT ST., PORTLAND, OR, 97232, USA (Type of address: Chief Executive Officer) |
2019-11-04 | 2023-04-18 | Address | 3006 NE EVERETT ST., PORTLAND, OR, 97232, USA (Type of address: Service of Process) |
2019-11-04 | 2023-04-18 | Address | 3006 NE EVERETT ST., PORTLAND, OR, 97232, USA (Type of address: Chief Executive Officer) |
2018-12-11 | 2019-11-04 | Address | 9450 SW GEMINI DR, 91278, BEAVERTON, OR, 97008, USA (Type of address: Principal Executive Office) |
2018-12-11 | 2019-11-04 | Address | 267 4TH ST, 2, JERSEY CITYNJ, NY, 07302, USA (Type of address: Chief Executive Officer) |
2017-11-02 | 2019-11-04 | Address | 30750 NE BELL RD., SUITE 101, SHERWOOD, OR, 97140, USA (Type of address: Service of Process) |
2015-11-24 | 2018-12-11 | Address | 30750 NE BELL RD, SHERWOOD, OR, 97140, USA (Type of address: Chief Executive Officer) |
2015-11-24 | 2018-12-11 | Address | 30750 NE BELL RD, SHERWOOD, OR, 97140, USA (Type of address: Principal Executive Office) |
2015-06-02 | 2023-04-18 | Address | 187 WOLF ROAD, SUITE 101, ALBANYN, NY, 12205, USA (Type of address: Registered Agent) |
2015-06-02 | 2017-11-02 | Address | 187 WOLF ROAD, SUITE 101, ALBANYN, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230418003614 | 2022-08-02 | SURRENDER OF AUTHORITY | 2022-08-02 |
211102002332 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
191104062874 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
181211002013 | 2018-12-11 | AMENDMENT TO BIENNIAL STATEMENT | 2017-11-01 |
171102006934 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
151124006143 | 2015-11-24 | BIENNIAL STATEMENT | 2015-11-01 |
150602000750 | 2015-06-02 | CERTIFICATE OF CHANGE | 2015-06-02 |
131105000004 | 2013-11-05 | APPLICATION OF AUTHORITY | 2013-11-05 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State