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 | 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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
BIZBUZZ PROMOS INC | DOS Process Agent | 4509 14th Ave, Suite 1, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
EFRAIM MILLER | Chief Executive Officer | 4509 14TH AVE, SUITE 1, BROOKLYN, NY, United States, 11219 |
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) |
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