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 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MOE NAQVI | Chief Executive Officer | 1623 S SPAULDING AVE, LOS ANGELES, CA, United States, 90019 |
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) |
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