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
Name | Role | Address |
---|---|---|
EVER AFTER BINGHAMTON BRIDAL, INC. | DOS Process Agent | 1729 campus dr, VESTAL, NY, United States, 13850 |
Name | Role | Address |
---|---|---|
TAYLOR MALLOW | Chief Executive Officer | 1729 CAMPUS DR, VESTAL, NY, United States, 13850 |
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) |
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