Search icon

BOT HUT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOT HUT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2018 (7 years ago)
Entity Number: 5307002
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 1286 prospect place, BROOKLYN, NY, United States, 11213
Address: 35 merritt blvd, ste 2000, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 35 merritt blvd, ste 2000, FISHKILL, NY, United States, 12524

Chief Executive Officer

Name Role Address
ALI TARIQ Chief Executive Officer 25 CROSBY CT, FISHKILL, NY, United States, 12524

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
ALI TARIQ
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Subcontinent Asian American, Veteran
User ID:
P3261873

Unique Entity ID

Unique Entity ID:
PXM9WKPEKLY5
CAGE Code:
9VGL3
UEI Expiration Date:
2026-04-07

Business Information

Activation Date:
2025-04-08
Initial Registration Date:
2024-02-22

History

Start date End date Type Value
2025-01-29 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-10 2025-02-26 Address 1286 prospect place, suite a, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2024-10-10 2025-02-26 Address 25 CROSBY CT, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2024-04-11 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-08 2024-10-10 Address 25 CROSBY CT, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250226001289 2025-02-25 CERTIFICATE OF CHANGE BY ENTITY 2025-02-25
241010001904 2024-04-11 CERTIFICATE OF CHANGE BY ENTITY 2024-04-11
240108001808 2024-01-08 BIENNIAL STATEMENT 2024-01-08
231226000058 2023-12-21 CERTIFICATE OF CHANGE BY ENTITY 2023-12-21
231221001961 2023-12-05 CERTIFICATE OF AMENDMENT 2023-12-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State