Name: | BAVGRUPPE DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 2016 (9 years ago) |
Entity Number: | 4957628 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 10000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THOMAS COLON | Chief Executive Officer | 9522 63RD RD STE 414, REGO PARK, NY, United States, 11374 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-12 | 2024-06-12 | Address | 9522 63RD RD STE 414, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2024-06-12 | 2024-06-12 | Address | 95-22 63RD RD,. SUITE 414, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2024-06-12 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-06-12 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-07-05 | 2024-06-12 | Address | 95-22 63RD RD,. SUITE 414, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2022-07-05 | 2022-07-05 | Address | 95-22 63RD RD,. SUITE 414, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2022-07-05 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-07-05 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-07-04 | 2024-06-12 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2018-06-26 | 2022-07-05 | Address | 95-22 63RD RD,. SUITE 414, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240612002035 | 2024-06-12 | BIENNIAL STATEMENT | 2024-06-12 |
220930013814 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019171 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220705001953 | 2022-07-04 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-04 |
220621002053 | 2022-06-21 | BIENNIAL STATEMENT | 2022-06-01 |
180626006352 | 2018-06-26 | BIENNIAL STATEMENT | 2018-06-01 |
160603000607 | 2016-06-03 | CERTIFICATE OF INCORPORATION | 2016-06-03 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State