Name: | BUBBLE THEOREM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 2016 (9 years ago) |
Entity Number: | 4971170 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 49 E 12TH ST, 3E, NEW YORK, FL, United States, 10003 |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS SAVARESE | Chief Executive Officer | 49 E 12TH ST, 3E, NEW YORK, FL, United States, 10003 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-28 | 2024-08-28 | Address | 49 E 12TH ST, 3E, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-08-28 | 2024-08-28 | Address | 49 E 12TH ST, 3E, NEW YORK, FL, 10003, USA (Type of address: Chief Executive Officer) |
2024-06-12 | 2024-08-22 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2024-06-12 | 2024-06-12 | Address | 49 E 12TH ST, 3E, NEW YORK, FL, 10003, USA (Type of address: Chief Executive Officer) |
2024-06-12 | 2024-08-28 | Address | 49 E 12TH ST, 3E, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-06-12 | 2024-08-28 | Address | 49 E 12TH ST, APT 3E, NEW YORK, NY, 10003, USA (Type of address: Registered Agent) |
2024-06-12 | 2024-08-28 | Address | 49 E 12TH ST, 3E, NEW YORK, FL, 10003, USA (Type of address: Service of Process) |
2024-06-12 | 2024-06-12 | Address | 49 E 12TH ST, 3E, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-06-12 | 2024-08-28 | Address | 49 E 12TH ST, 3E, NEW YORK, FL, 10003, USA (Type of address: Chief Executive Officer) |
2020-06-03 | 2024-06-12 | Address | 49 E 12TH ST, 3E, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240828001042 | 2024-08-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-22 |
240612004476 | 2024-06-12 | BIENNIAL STATEMENT | 2024-06-12 |
200603060669 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
180709006257 | 2018-07-09 | BIENNIAL STATEMENT | 2018-06-01 |
160630010076 | 2016-06-30 | CERTIFICATE OF INCORPORATION | 2016-06-30 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State