Name: | ZUBE INTERIORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1996 (29 years ago) |
Entity Number: | 2044731 |
ZIP code: | 12719 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 375 VAN TUYL RD, BARRYVILLE, NY, United States, 12719 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 375 VAN TUYL RD, BARRYVILLE, NY, United States, 12719 |
Name | Role | Address |
---|---|---|
NANETTE Z SCHIPS | Chief Executive Officer | 375 VAN TUYL RD, BARRYVILLE, NY, United States, 12719 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-15 | 2000-07-13 | Address | 5215 VAN TUYL ROAD, BARRYVILLE, NY, 12719, 5640, USA (Type of address: Chief Executive Officer) |
1998-07-15 | 2000-07-13 | Address | 5215 VAN TUYL ROAD, BARRYVILLE, NY, 12719, 5640, USA (Type of address: Principal Executive Office) |
1998-07-15 | 2000-07-13 | Address | 5215 VAN TUYL ROAD, BARRYVILLE, NY, 12719, 5640, USA (Type of address: Service of Process) |
1996-09-23 | 1998-07-15 | Address | 5215 VAN PUYL ROAD, BARRYVILLE, NY, 12719, USA (Type of address: Service of Process) |
1996-07-02 | 1996-09-23 | Address | HC-3 BOX 256-2, VAN TUYL ROAD, BARRYVILLE, NY, 12719, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100803002355 | 2010-08-03 | BIENNIAL STATEMENT | 2010-07-01 |
080709002241 | 2008-07-09 | BIENNIAL STATEMENT | 2008-07-01 |
060706002085 | 2006-07-06 | BIENNIAL STATEMENT | 2006-07-01 |
040811002634 | 2004-08-11 | BIENNIAL STATEMENT | 2004-07-01 |
020716002367 | 2002-07-16 | BIENNIAL STATEMENT | 2002-07-01 |
000713002530 | 2000-07-13 | BIENNIAL STATEMENT | 2000-07-01 |
980715002417 | 1998-07-15 | BIENNIAL STATEMENT | 1998-07-01 |
960923000192 | 1996-09-23 | CERTIFICATE OF CHANGE | 1996-09-23 |
960702000468 | 1996-07-02 | CERTIFICATE OF INCORPORATION | 1996-07-02 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State