Name: | BAD DRIP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2015 (10 years ago) |
Entity Number: | 4690338 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 350 BUELL ROAD, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 800
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ROBERT ANDERSON | DOS Process Agent | 350 BUELL ROAD, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
ROBERT ANDERSON | Chief Executive Officer | 350 BUELL ROAD, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 350 BUELL ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2025-01-02 | Address | 350 BUELL ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 800, Par value: 0 |
2023-04-25 | 2023-04-25 | Address | 350 BUELL ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2025-01-02 | Address | 350 BUELL ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102006959 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230425001242 | 2023-04-25 | BIENNIAL STATEMENT | 2023-01-01 |
210311060502 | 2021-03-11 | BIENNIAL STATEMENT | 2021-01-01 |
150107010372 | 2015-01-07 | CERTIFICATE OF INCORPORATION | 2015-01-07 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State