Search icon

BUNNY MASK INC.

Company Details

Name: BUNNY MASK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2018 (7 years ago)
Entity Number: 5322406
ZIP code: 11801
County: New York
Place of Formation: New York
Address: 100 Duffy Avenue, Suite 510 #5290, Hicksville, NY, United States, 11801

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HELENE LYNN CLIFFORD DOS Process Agent 100 Duffy Avenue, Suite 510 #5290, Hicksville, NY, United States, 11801

Agent

Name Role Address
HELENE LYNN CLIFFORD Agent 100 DUFFY AVENUE,, SUITE 510 #5290, HICKSVILLE, NY, 11801

Chief Executive Officer

Name Role Address
HELENE LYNN CLIFFORD Chief Executive Officer 100 DUFFY AVENUE, SUITE 510 #5290, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2025-05-06 2025-05-06 Address 100 DUFFY AVENUE, SUITE 510 #5290, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2025-05-06 2025-05-06 Address 200 BROADHOLLOW ROAD, SUITE 207 #207191, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2025-05-06 2025-05-06 Address 590 MADISON AVENUE, 21ST FLOOR SUITE 2182, NEW YORK CITY, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-04-18 Address 590 MADISON AVENUE, 21ST FLOOR SUITE 2182, NEW YORK CITY, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-04-18 Address 100 DUFFY AVENUE, SUITE 510 #5290, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250506004761 2025-04-28 CERTIFICATE OF CHANGE BY ENTITY 2025-04-28
240418001235 2024-04-18 BIENNIAL STATEMENT 2024-04-18
220421001078 2022-04-20 CERTIFICATE OF CHANGE BY ENTITY 2022-04-20
220401000029 2022-04-01 BIENNIAL STATEMENT 2022-04-01
210429000203 2021-04-29 CERTIFICATE OF CHANGE 2021-04-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State