KOOB CORP.

Name: | KOOB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1993 (32 years ago) |
Entity Number: | 1704049 |
ZIP code: | 12487 |
County: | Ulster |
Place of Formation: | New York |
Address: | 111 UNION CENTER ROAD, ULSTER PARK, NY, United States, 12487 |
Principal Address: | 140 FIRST ST, PO BOX 196, CONNELLY, NY, United States, 12417 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY CORREA | DOS Process Agent | 111 UNION CENTER ROAD, ULSTER PARK, NY, United States, 12487 |
Name | Role | Address |
---|---|---|
JEFFREY A CORREA | Chief Executive Officer | 140 FIRST ST, PO BOX 196, CONNELLY, NY, United States, 12417 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-10 | 2013-04-29 | Address | 140 FIRST STREET / PO BOX 196, CONNELLY, NY, 12417, USA (Type of address: Principal Executive Office) |
2011-03-10 | 2013-04-29 | Address | 140 FIRST STREET / PO BOX 196, CONNELLY, NY, 12417, USA (Type of address: Chief Executive Officer) |
2005-03-03 | 2011-03-10 | Address | 111 UNION CENTER RD, ULSTER PARK, NY, 12487, USA (Type of address: Service of Process) |
2001-02-12 | 2011-03-10 | Address | 140 FIRST ST, PO BOX 196, CONNELLY, NY, 12417, USA (Type of address: Principal Executive Office) |
1997-03-12 | 2001-02-12 | Address | 140 FIRST ST, PO BOX 196, CONNELLY, NY, 12417, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130429002505 | 2013-04-29 | BIENNIAL STATEMENT | 2013-02-01 |
110310002012 | 2011-03-10 | BIENNIAL STATEMENT | 2011-02-01 |
090202003343 | 2009-02-02 | BIENNIAL STATEMENT | 2009-02-01 |
070208002154 | 2007-02-08 | BIENNIAL STATEMENT | 2007-02-01 |
050303002584 | 2005-03-03 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State