BITBUG, INC.

Name: | BITBUG, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 2020 (5 years ago) |
Entity Number: | 5834315 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1199 S Federal Hwy Ste 393, Boca Raton, FL, United States, 33432 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MIGUEL EL LAKKIS | Chief Executive Officer | 1199 S FEDERAL HWY STE 393, BOCA RATON, FL, United States, 33432 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-05 | 2024-09-05 | Address | 1199 S FEDERAL HWY STE 393, BOCA RATON, FL, 33432, USA (Type of address: Chief Executive Officer) |
2024-09-05 | 2024-09-05 | Address | PO BOX 1040, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2024-09-05 | 2024-09-05 | Address | 80 BRICKELL AVENUE, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer) |
2022-12-21 | 2024-09-05 | Address | PO BOX 1040, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2022-12-21 | 2024-09-05 | Address | 80 BRICKELL AVENUE, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905001019 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
221221000319 | 2022-12-20 | AMENDMENT TO BIENNIAL STATEMENT | 2022-12-20 |
220908001807 | 2022-09-08 | BIENNIAL STATEMENT | 2022-09-01 |
200914000058 | 2020-09-14 | APPLICATION OF AUTHORITY | 2020-09-14 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State