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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ALEX PAVLOU | Chief Executive Officer | 443 GRAHAM AVE, 2B, BROOKLYN, NEW YORK, NY, United States, 11211 |
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) |
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