Name: | CHARLIE BUBBLES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1982 (42 years ago) |
Date of dissolution: | 25 Mar 1992 |
Entity Number: | 809077 |
ZIP code: | 14622 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1,010 RIDGE RD. EAST, ROCHESTER, NY, United States, 14622 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%THE CORP | DOS Process Agent | 1,010 RIDGE RD. EAST, ROCHESTER, NY, United States, 14622 |
Start date | End date | Type | Value |
---|---|---|---|
1989-01-30 | 1989-01-30 | Shares | Share type: PAR VALUE, Number of shares: 200000000, Par value: 0.0001 |
1989-01-30 | 1989-01-30 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 5000 |
1988-05-18 | 1989-01-30 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 5000 |
1988-05-18 | 1988-05-18 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 5000 |
1988-05-18 | 1989-01-30 | Shares | Share type: PAR VALUE, Number of shares: 40000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-649122 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
B735416-3 | 1989-01-30 | CERTIFICATE OF AMENDMENT | 1989-01-30 |
B641082-3 | 1988-05-18 | CERTIFICATE OF AMENDMENT | 1988-05-18 |
B412643-13 | 1986-10-15 | CERTIFICATE OF AMENDMENT | 1986-10-15 |
B228962-7 | 1985-05-22 | CERTIFICATE OF AMENDMENT | 1985-05-22 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State