Name: | KUBER WEST NYACK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1995 (30 years ago) |
Entity Number: | 1949499 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | New York |
Address: | 25 ROUTE 59, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KUBER WEST NYACK, INC. | DOS Process Agent | 25 ROUTE 59, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
SAMEER PATEL | Chief Executive Officer | 25 ROUTE 59, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-30 | 2024-09-30 | Address | 25 ROUTE 59, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2023-12-05 | 2024-09-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-20 | 2023-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-08-03 | 2024-09-30 | Address | 25 ROUTE 59, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2015-08-03 | 2024-09-30 | Address | 25 ROUTE 59, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240930017498 | 2024-09-30 | BIENNIAL STATEMENT | 2024-09-30 |
190802061073 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170802006309 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
150803008402 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130805006198 | 2013-08-05 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State