Name: | BACHMANN GAMES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 2015 (10 years ago) |
Entity Number: | 4813950 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 225 E. 39TH ST, APT. 31G, NEW YORK, NY, United States, 10016 |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL BACHMANN | Chief Executive Officer | 225 E. 39TH ST, APT. 31G, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-23 | 2024-10-23 | Address | 225 E. 39TH ST, APT. 31G, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2019-12-27 | 2024-10-23 | Address | 225 E. 39TH ST, APT. 31G, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2017-11-02 | 2019-12-27 | Address | 225 E. 39TH ST, APT. 31G, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2017-11-02 | 2019-12-27 | Address | 225 E. 39TH ST, APT. 31G, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2017-05-02 | 2024-10-09 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2016-06-01 | 2024-10-23 | Address | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2015-09-01 | 2016-06-01 | Address | 90 STATE STREET STE 700 BOX 80, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-09-01 | 2017-05-02 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241023001524 | 2024-10-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-09 |
210928001312 | 2021-09-28 | BIENNIAL STATEMENT | 2021-09-28 |
191227060120 | 2019-12-27 | BIENNIAL STATEMENT | 2019-09-01 |
171102006955 | 2017-11-02 | BIENNIAL STATEMENT | 2017-09-01 |
170502000390 | 2017-05-02 | CERTIFICATE OF AMENDMENT | 2017-05-02 |
160601000328 | 2016-06-01 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-06-01 |
150901010383 | 2015-09-01 | CERTIFICATE OF INCORPORATION | 2015-09-01 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State