BOT HUT, INC.

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
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 35 merritt blvd, ste 2000, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
ALI TARIQ | Chief Executive Officer | 25 CROSBY CT, FISHKILL, NY, United States, 12524 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State