Search icon

SUGAR BUSTER, INC.

Company Details

Name: SUGAR BUSTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2014 (11 years ago)
Entity Number: 4532620
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 122 Hudson St, 2nd Floor, 2nd Floor, New York, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMY NAUIOKAS DOS Process Agent 122 Hudson St, 2nd Floor, 2nd Floor, New York, NY, United States, 10013

Chief Executive Officer

Name Role Address
AMY NAUIOKAS Chief Executive Officer 122 HUDSON ST, 2ND FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 122 HUDSON ST, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-03-28 2023-03-28 Address 122 HUDSON ST, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-03-28 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-28 2025-03-17 Address 122 HUDSON ST, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-03-28 2025-03-17 Address 122 Hudson St, 2nd Floor, 2nd Floor, New York, NY, 10013, USA (Type of address: Service of Process)
2014-02-21 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-21 2023-03-28 Address 142 GREENE STREET, 4TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250317004084 2025-03-17 BIENNIAL STATEMENT 2025-03-17
230328001803 2023-03-28 BIENNIAL STATEMENT 2022-02-01
210803003690 2021-08-03 BIENNIAL STATEMENT 2021-08-03
140221000079 2014-02-21 CERTIFICATE OF INCORPORATION 2014-02-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State