Name: | BITE BUSTERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 2021 (3 years ago) |
Entity Number: | 6322619 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 14 Hastings Drive, Stony Brook, NY, United States, 11790 |
Address: | 103 lake avenue, SAINT JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 103 lake avenue, SAINT JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
BITE BUSTERS INC. | Chief Executive Officer | 14 HASTINGS DRIVE, STONY BROOK, NY, United States, 11790 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
18194 | 2022-04-08 | 2024-12-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-24 | 2024-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-24 | 2024-12-02 | Address | 14 HASTINGS DRIVE, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2024-12-02 | Address | 14 Hastings Drive, Stony Brook, NY, 11790, USA (Type of address: Service of Process) |
2021-11-08 | 2024-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202002785 | 2024-10-30 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-30 |
240124004192 | 2024-01-24 | BIENNIAL STATEMENT | 2024-01-24 |
211108002585 | 2021-11-08 | CERTIFICATE OF INCORPORATION | 2021-11-08 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State