Name: | DEBUT BUSINESS EVENTS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 2017 (8 years ago) |
Date of dissolution: | 12 Mar 2024 |
Entity Number: | 5118405 |
ZIP code: | 60631 |
County: | New York |
Place of Formation: | Delaware |
Address: | 8770 west bryn mawr ave, suite 1300, CHICAGO, IL, United States, 60631 |
Principal Address: | 26 Puckeridge Cres, Etobicoke, Canada, M9B 3A2 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 8770 west bryn mawr ave, suite 1300, CHICAGO, IL, United States, 60631 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
BEN MOORSOM | Chief Executive Officer | 26 PUCKERIDGE CRES, ETOBICOKE, Canada, M9B 3A2 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-13 | 2024-03-13 | Address | 26 PUCKERIDGE CRES, ETOBICOKE, CAN (Type of address: Chief Executive Officer) |
2024-03-13 | 2024-03-13 | Address | 775A THE QUEENSWAY, TORONTO, CAN (Type of address: Chief Executive Officer) |
2023-04-06 | 2024-03-13 | Address | 775A THE QUEENSWAY, TORONTO, CAN (Type of address: Chief Executive Officer) |
2023-04-06 | 2023-04-06 | Address | 26 PUCKERIDGE CRES, ETOBICOKE, CAN (Type of address: Chief Executive Officer) |
2023-04-06 | 2024-03-13 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240313002989 | 2024-03-12 | SURRENDER OF AUTHORITY | 2024-03-12 |
230406002057 | 2023-04-06 | BIENNIAL STATEMENT | 2023-04-01 |
210407060923 | 2021-04-07 | BIENNIAL STATEMENT | 2021-04-01 |
SR-112047 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
170411000754 | 2017-04-11 | APPLICATION OF AUTHORITY | 2017-04-11 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State