Search icon

BAD RABBIT, INC.

Company Details

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

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 3006 ne everett st., PORTLAND, OR, United States, 97232

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANYN, NY, 12205

Chief Executive Officer

Name Role Address
KADER LUKE BELBINA Chief Executive Officer 3006 NE EVERETT ST., PORTLAND, OR, United States, 97232

History

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)

Filings

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