Search icon

KUBRA DATA TRANSFER LTD.

Headquarter

Company Details

Name: KUBRA DATA TRANSFER LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1995 (30 years ago)
Entity Number: 1889037
ZIP code: 10005
County: Westchester
Place of Formation: New York
Principal Address: 30 KNOX DRIVE, PISCATAWAY, NJ, United States, 08854
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RICHARD WATKIN Chief Executive Officer 30 KNOX DRIVE, PISCATAWAY, NJ, United States, 08854

Links between entities

Type:
Headquarter of
Company Number:
1159010
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20151784635
State:
COLORADO
Type:
Headquarter of
Company Number:
000937908
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
CORP_68486823
State:
ILLINOIS

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 30 KNOX DRIVE, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer)
2021-01-22 2025-01-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-01-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-01-30 2025-01-27 Address 30 KNOX DRIVE, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250127004802 2025-01-27 BIENNIAL STATEMENT 2025-01-27
230119003979 2023-01-19 BIENNIAL STATEMENT 2023-01-01
210122060335 2021-01-22 BIENNIAL STATEMENT 2021-01-01
190212060908 2019-02-12 BIENNIAL STATEMENT 2019-01-01
SR-22507 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State