Name: | BAIT SHOP & BIKINI WAX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 2014 (11 years ago) |
Entity Number: | 4629995 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 Rockefeller Plaza Suite 1204, New York, NY, United States, 10020 |
Principal Address: | 437 madison ave, ste 3700, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 Rockefeller Plaza Suite 1204, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
ABIGAIL ELLIOT | Chief Executive Officer | 437 MADISON AVE, STE 3700, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-21 | 2025-03-21 | Address | 437 MADISON AVE, STE 3700, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-03-21 | 2025-03-21 | Address | 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2024-10-30 | 2025-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-10-30 | 2024-10-30 | Address | 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2024-10-30 | 2025-03-21 | Address | 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250321000137 | 2025-03-20 | AMENDMENT TO BIENNIAL STATEMENT | 2025-03-20 |
241030020023 | 2024-10-30 | BIENNIAL STATEMENT | 2024-10-30 |
240823001117 | 2024-08-23 | BIENNIAL STATEMENT | 2024-08-23 |
240826001069 | 2024-08-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-23 |
140902010255 | 2014-09-02 | CERTIFICATE OF INCORPORATION | 2014-09-02 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State