BUZZ BOXX USA CORPORATION
Headquarter
Name: | BUZZ BOXX USA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 2019 (6 years ago) |
Entity Number: | 5642271 |
ZIP code: | 12204 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1060 BROADWAY SUITE 100, ALBANY, NY, United States, 12204 |
Principal Address: | 280 LIVERMORE AVE, Staten Island, NY, United States, 10314 |
Shares Details
Shares issued 10000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
LEGALCORP SOLUTIONS, LLC | DOS Process Agent | 1060 BROADWAY SUITE 100, ALBANY, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
AMIR YOUSSEF | Chief Executive Officer | 280 LIVERMORE AVE, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-27 | 2023-11-27 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 100 |
2023-10-27 | 2023-10-27 | Address | 90 COLUMBUS PL, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2023-10-27 | 2023-10-27 | Address | 280 LIVERMORE AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2019-10-22 | 2023-10-27 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 100 |
2019-10-22 | 2023-10-27 | Address | 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231027001421 | 2023-10-27 | BIENNIAL STATEMENT | 2023-10-01 |
211026002756 | 2021-10-26 | BIENNIAL STATEMENT | 2021-10-26 |
191022010153 | 2019-10-22 | CERTIFICATE OF INCORPORATION | 2019-10-22 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State