Name: | BRISTLECONE NEVADA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 2017 (8 years ago) |
Entity Number: | 5071680 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Nevada |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 9075 W. Diablo Dr. #220, Las Vegas, NV, United States, 89148 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TRENT B. HARPER | Chief Executive Officer | 9075 W. DIABLO DR. #220, LAS VEGAS, NV, United States, 89148 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 9075 W. DIABLO DR., #220, LAS VEGAS, NV, 89148, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 9075 W. DIABLO DR. #220, LAS VEGAS, NV, 89148, USA (Type of address: Chief Executive Officer) |
2019-01-03 | 2025-01-02 | Address | 9075 W. DIABLO DR., #220, LAS VEGAS, NV, 89148, USA (Type of address: Chief Executive Officer) |
2017-11-30 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-01-20 | 2017-11-30 | Address | 9075 W DIABLO DRIVE, SUITE 202, LAS VEGAS, NV, 89148, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102003229 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230119003226 | 2023-01-19 | BIENNIAL STATEMENT | 2023-01-01 |
210112060104 | 2021-01-12 | BIENNIAL STATEMENT | 2021-01-01 |
190103060259 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
171130000608 | 2017-11-30 | CERTIFICATE OF CHANGE | 2017-11-30 |
170120000528 | 2017-01-20 | APPLICATION OF AUTHORITY | 2017-01-20 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State