Search icon

BIZBUZZ PROMOS INC

Company Details

Name: BIZBUZZ PROMOS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2014 (11 years ago)
Entity Number: 4620052
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4509 14th Ave, Suite 1, BROOKLYN, NY, United States, 11219
Principal Address: 4509 14th Ave, Suite 1, Brooklyn, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CA8BTAN4R6N8 2021-12-30 4509 14TH AVE STE 1, BROOKLYN, NY, 11219, 2107, USA 4509 14TH AVE STE 1, BROOKLYN, NY, 11219, 2107, USA

Business Information

URL www.bizbuzzpromos.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2020-07-03
Initial Registration Date 2019-08-29
Entity Start Date 2014-08-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 323113, 541613, 541870, 541890

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EFRAIM MILLER
Role PRESIDENT
Address 4509 14TH AVENUE, SUITE 1, BROOKLYN, NY, 11219, 2107, USA
Government Business
Title PRIMARY POC
Name EFRAIM MILLER
Role PRESIDENT
Address 4509 14TH AVENUE, SUITE 1, BROOKLYN, NY, 11219, 2107, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
BIZBUZZ PROMOS INC DOS Process Agent 4509 14th Ave, Suite 1, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
EFRAIM MILLER Chief Executive Officer 4509 14TH AVE, SUITE 1, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 4509 14TH AVE, SUITE 1, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2014-08-11 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-11 2025-03-20 Address 1528 49TH STREET # 4-F, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250320000866 2025-03-20 BIENNIAL STATEMENT 2025-03-20
220130000183 2022-01-30 BIENNIAL STATEMENT 2022-01-30
140811010353 2014-08-11 CERTIFICATE OF INCORPORATION 2014-08-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State