Search icon

ALL ABOUT BUBBLE CORP.

Company Details

Name: ALL ABOUT BUBBLE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2017 (7 years ago)
Entity Number: 5184950
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 29-08 139TH STREET APT 2B, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALL ABOUT BUBBLE CORP. DOS Process Agent 29-08 139TH STREET APT 2B, FLUSHING, NY, United States, 11354

Agent

Name Role Address
CECILIA LOKSZE WONG Agent 29-08 139TH STREET APT 2B, FLUSHING, NY, 11354

Chief Executive Officer

Name Role Address
CECILIA LOKSZE WONG Chief Executive Officer 29-08 139TH STREET APT 2B, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2023-08-19 2023-08-19 Address 29-08 139TH STREET APT 2B, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2019-04-29 2023-08-19 Address 29-08 139TH STREET APT 2B, FLUSHING, NY, 11354, USA (Type of address: Registered Agent)
2019-04-29 2023-08-19 Address 29-08 139TH STREET APT 2B, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2018-05-30 2019-04-29 Address 538 SENATOR ST., BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2017-08-11 2023-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-11 2018-05-30 Address 243 W 63RD ST., NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230819000360 2023-08-19 BIENNIAL STATEMENT 2023-08-01
220205000643 2022-02-05 BIENNIAL STATEMENT 2022-02-05
190429001002 2019-04-29 CERTIFICATE OF CHANGE 2019-04-29
180530000408 2018-05-30 CERTIFICATE OF CHANGE 2018-05-30
170811000086 2017-08-11 CERTIFICATE OF INCORPORATION 2017-08-11

Date of last update: 31 Jan 2025

Sources: New York Secretary of State