KOLBUS AMERICA, INC.

Name: | KOLBUS AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 1994 (31 years ago) |
Entity Number: | 1859205 |
ZIP code: | 12207 |
County: | Orange |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 10115 KINCEY AVE, STE 215, HUNTERSVILLE, NC, United States, 28078 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JEFFREY DIETZ | Chief Executive Officer | 10115 KINCEY AVE, STE 215, HUNTERSVILLE, NC, United States, 28078 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 812 HURON ROAD / SUITE 750, CLEVELAND, OH, 44115, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 10115 KINCEY AVE, STE 215, HUNTERSVILLE, NC, 28078, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2024-10-01 | Address | 812 HURON ROAD / SUITE 750, CLEVELAND, OH, 44115, USA (Type of address: Chief Executive Officer) |
2011-11-15 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-11-15 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001040337 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221011002829 | 2022-10-11 | BIENNIAL STATEMENT | 2022-10-01 |
201102061612 | 2020-11-02 | BIENNIAL STATEMENT | 2020-10-01 |
181002007312 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161003006576 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State