Search icon

PLUMP BUMBLEBEE, INC.

Print

Details

Entity Number 718085

Status Active

NamePLUMP BUMBLEBEE, INC.

CountyNew York

Date of registration 21 Aug 1981 (43 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 159 WEST 53RD STREET, SUITE 32C, NEW YORK, NY, United States, 10019

Address ZIP code 10019

Principal Address LIEBMAN LIEBMAN & RESNICK, 159 WEST 53RD ST, STE 32C, NEW YORK, NY, United States, 10019

Principal Address ZIP code 10019

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address

AKIRA YOSHIMURA

DOS Process Agent

159 WEST 53RD STREET, SUITE 32C, NEW YORK, NY, United States, 10019

Agent

Name Role Address

ERESIDENTAGENT, INC.

Agent

1 rockefeller plaza suite 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address

AKIRA YOSHIMURA

Chief Executive Officer

LIEBMAN LIEBMAN & RESNICK, 159 WEST 53RD ST, STE 32C, NEW YORK, NY, United States, 10019

History

Start date End date Type Value

2024-08-15

2024-09-04

Shares

Share type: PAR VALUE, Number of shares: 10000, Par value: 1

2024-08-15

2024-08-15

Shares

Share type: PAR VALUE, Number of shares: 10000, Par value: 1

2024-08-15

2024-08-15

Address

LIEBMAN LIEBMAN & RESNICK, 159 WEST 53RD ST, STE 32C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

2024-08-15

2024-08-15

Address

159 WEST 53RD STREET, SUITE 32C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

2017-08-01

2024-08-15

Address

159 WEST 53RD STREET, SUITE 32C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

2011-08-08

2024-08-15

Address

LIEBMAN LIEBMAN & RESNICK, 159 WEST 53RD ST, STE 32C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

2011-08-08

2017-08-01

Address

LIEBMAN LIEBMAN & RESNICK, 159 WEST 53RD ST, STE 32C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

1993-04-14

2011-08-08

Address

LIEBMAN LIEBMAN & RESNICK, 159 WEST 53RD STREET SUITE 12D, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

1993-04-14

2011-08-08

Address

LIEBMAN LIEBMAN & RESNICK, 159 WEST 53RD STREET SUITE 12D, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

1993-04-14

2011-08-08

Address

LIEBMAN LIEBMAN & RESNICK, 159 WEST 53RD STREET SUITE 12D, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

240815003452

2024-08-15

CERTIFICATE OF CHANGE BY ENTITY

2024-08-15

240815000904

2024-08-15

BIENNIAL STATEMENT

2024-08-15

190813060473

2019-08-13

BIENNIAL STATEMENT

2019-08-01

170801007769

2017-08-01

BIENNIAL STATEMENT

2017-08-01

150811006350

2015-08-11

BIENNIAL STATEMENT

2015-08-01

130808006511

2013-08-08

BIENNIAL STATEMENT

2013-08-01

110808003206

2011-08-08

BIENNIAL STATEMENT

2011-08-01

090730002893

2009-07-30

BIENNIAL STATEMENT

2009-08-01

070824003191

2007-08-24

BIENNIAL STATEMENT

2007-08-01

051013002455

2005-10-13

BIENNIAL STATEMENT

2005-08-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts