Search icon

ZUBE INTERIORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 375 VAN TUYL RD, BARRYVILLE, NY, United States, 12719

Chief Executive Officer

Name Role Address
NANETTE Z SCHIPS Chief Executive Officer 375 VAN TUYL RD, BARRYVILLE, NY, United States, 12719

History

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)

Filings

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