Name: | BUDDERFLY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 2019 (6 years ago) |
Entity Number: | 5612146 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2 TRAP FALLS RD, SUITE 310, SHELTON, CT, United States, 06484 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ALBERT SUBBLOIE JR. | Chief Executive Officer | 2 TRAP FALLS RD STE 310, SHELTON, CT, United States, 06484 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-09 | 2023-10-09 | Address | 2 TRAP FALLS RD STE 310, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
2023-08-28 | 2023-10-09 | Address | 2 TRAP FALLS RD STE 310, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
2023-08-28 | 2023-10-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-08-28 | 2023-08-28 | Address | 2 TRAP FALLS ROAD, SUITE 507, SHELTON, CT, 06484, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231009000845 | 2023-10-09 | BIENNIAL STATEMENT | 2023-08-01 |
230828003142 | 2023-08-28 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-28 |
210831000949 | 2021-08-31 | BIENNIAL STATEMENT | 2021-08-31 |
190828000591 | 2019-08-28 | APPLICATION OF AUTHORITY | 2019-08-28 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State