Search icon

EVER AFTER BINGHAMTON BRIDAL, INC.

Company Details

Name: EVER AFTER BINGHAMTON BRIDAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2016 (8 years ago)
Entity Number: 5038818
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 1729 campus dr, VESTAL, NY, United States, 13850
Principal Address: 60 WASHINGTON AVE, ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EVER AFTER BINGHAMTON BRIDAL, INC. DOS Process Agent 1729 campus dr, VESTAL, NY, United States, 13850

Chief Executive Officer

Name Role Address
TAYLOR MALLOW Chief Executive Officer 1729 CAMPUS DR, VESTAL, NY, United States, 13850

History

Start date End date Type Value
2023-12-27 2023-12-27 Address 1729 CAMPUS DR, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2023-12-27 2023-12-27 Address 1305 EDWARD ST, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2018-11-16 2023-12-27 Address 1305 EDWARD ST, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2018-11-16 2023-12-27 Address 1305 EDWARD ST, VESTAL, NY, 13850, USA (Type of address: Service of Process)
2016-11-15 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-15 2018-11-16 Address 1199 CORNELL AVENUE, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227001539 2023-12-27 BIENNIAL STATEMENT 2023-12-27
181116006384 2018-11-16 BIENNIAL STATEMENT 2018-11-01
161115010383 2016-11-15 CERTIFICATE OF INCORPORATION 2016-11-15

Date of last update: 07 Mar 2025

Sources: New York Secretary of State