Search icon

BAMBOO CROWD, INC.

Company Details

Name: BAMBOO CROWD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2017 (7 years ago)
Entity Number: 5187769
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 181 N11th St, Brooklyn, New York, NY, United States, 11211

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ALEX PAVLOU Chief Executive Officer 443 GRAHAM AVE, 2B, BROOKLYN, NEW YORK, NY, United States, 11211

History

Start date End date Type Value
2023-08-26 2023-08-26 Address 443 GRAHAM AVE, 2B, BROOKLYN, NEW YORK, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-08-26 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-06-13 2023-08-26 Address 443 GRAHAM AVE, 2B, BROOKLYN, NEW YORK, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-08-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-06-13 2023-08-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-09-29 2023-06-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-09-29 2023-06-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-09-24 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2019-01-28 2021-09-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-09-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230826000074 2023-08-26 BIENNIAL STATEMENT 2023-08-01
230613000200 2023-06-13 BIENNIAL STATEMENT 2021-08-01
210929000483 2021-09-24 CERTIFICATE OF AMENDMENT 2021-09-24
SR-79968 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-79969 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170816000766 2017-08-16 CERTIFICATE OF INCORPORATION 2017-08-16

Date of last update: 31 Jan 2025

Sources: New York Secretary of State