Name: | DEBT BUSTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 2020 (4 years ago) |
Entity Number: | 5890957 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3746 Oceanside Road East, Oceanside, NY, United States, 11572 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA P.A., P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
JOEL BERMAN | DOS Process Agent | 3746 Oceanside Road East, Oceanside, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
JOEL BERMAN | Chief Executive Officer | 3746 OCEANSIDE ROAD EAST, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 3746 OCEANSIDE ROAD EAST, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2020-12-04 | 2025-01-07 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2020-12-04 | 2025-01-07 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2020-12-04 | 2025-01-07 | Address | 1220 WANTAGH AVENUE, WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107000056 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
221201002093 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201204010373 | 2020-12-04 | CERTIFICATE OF INCORPORATION | 2020-12-04 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State