Search icon

BURGUNDY BUG, INC.

Company Details

Name: BURGUNDY BUG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2015 (10 years ago)
Entity Number: 4755093
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: 8383 Wilshire Blvd., Ste. 1000, BEVERLY HILLS, CA, United States, 90211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YAHYA ABDUL-MATEEN II Chief Executive Officer 8383 WILSHIRE BLVD., STE. 1000, BEVERLY HILLS, CA, United States, 90211

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2025-05-07 2025-05-07 Address 41 MADISON AVE #33, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-05-07 2025-05-07 Address 8383 WILSHIRE BLVD., STE. 1000, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer)
2024-10-01 2025-05-07 Address 8383 WILSHIRE BLVD., STE. 1000, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 8383 WILSHIRE BLVD., STE. 1000, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 41 MADISON AVE #33, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250507001924 2025-05-07 BIENNIAL STATEMENT 2025-05-07
241001042356 2024-10-01 BIENNIAL STATEMENT 2024-10-01
210503062925 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190514060263 2019-05-14 BIENNIAL STATEMENT 2019-05-01
150507000439 2015-05-07 CERTIFICATE OF INCORPORATION 2015-05-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State