Search icon

BADPOPCORN, INC.

Company Details

Name: BADPOPCORN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2014 (11 years ago)
Entity Number: 4600434
ZIP code: 12207
County: Kings
Place of Formation: California
Address: 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207
Principal Address: 1623 S Spaulding Ave, Los Angeles, CA, United States, 90019

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MOE NAQVI Chief Executive Officer 1623 S SPAULDING AVE, LOS ANGELES, CA, United States, 90019

History

Start date End date Type Value
2024-07-09 2024-07-09 Address 1623 S SPAULDING AVE, LOS ANGELES, CA, 90019, USA (Type of address: Chief Executive Officer)
2024-07-09 2024-07-09 Address 166 S 2ND AVE, SUITE C, UPLAND, CA, 91786, USA (Type of address: Chief Executive Officer)
2020-07-07 2024-07-09 Address 166 S 2ND AVE, SUITE C, UPLAND, CA, 91786, USA (Type of address: Chief Executive Officer)
2019-06-04 2024-07-09 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-06-04 2024-07-09 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-07-24 2019-06-04 Address 68 3RD ST, SUITE 36, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2018-07-24 2020-07-07 Address 68 3RD ST, SUITE 36, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2014-07-01 2018-07-24 Address 568 5TH AVE 2B, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240709002715 2024-07-09 BIENNIAL STATEMENT 2024-07-09
220719001130 2022-07-19 BIENNIAL STATEMENT 2022-07-01
200707060840 2020-07-07 BIENNIAL STATEMENT 2020-07-01
190604000409 2019-06-04 CERTIFICATE OF CHANGE 2019-06-04
180724006212 2018-07-24 BIENNIAL STATEMENT 2018-07-01
140701000293 2014-07-01 APPLICATION OF AUTHORITY 2014-07-01

Date of last update: 18 Feb 2025

Sources: New York Secretary of State