Name: | BITTER LEAF INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 2022 (3 years ago) |
Entity Number: | 6589584 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 90 Vanderbilt Ave, #3, Brooklyn, NY, United States, 11238 |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 10000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
THIENAN HO | Chief Executive Officer | 590 VANDERBILT AVE, #3, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-09-23 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2024-09-04 | 2024-10-03 | Address | 590 VANDERBILT AVE, #3, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2024-10-03 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2024-09-04 | 2024-10-03 | Address | 590 Vanderbilt Ave, 418 Broadway, STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2022-09-15 | 2024-09-04 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003003935 | 2024-09-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-23 |
240904004375 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
220915001635 | 2022-09-15 | CERTIFICATE OF INCORPORATION | 2022-09-15 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State