Search icon

CABRERA SERVICES, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: CABRERA SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1998 (27 years ago)
Branch of: CABRERA SERVICES, INC., Connecticut (Company Number 0300104)
Entity Number: 2247571
ZIP code: 12207
County: New York
Place of Formation: Connecticut
Principal Address: 50 FOUNDERS PLAZA, SUITE 207, EAST HARTFORD, CT, United States, 06108
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KEN W. ROBUCK Chief Executive Officer 50 FOUNDERS PLAZA, SUITE 207, EAST HARTFORD, CT, United States, 06108

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 50 FOUNDERS PLAZA, SUITE 207, EAST HARTFORD, CT, 06108, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-06-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-05-08 2024-06-25 Address 50 FOUNDERS PLAZA, SUITE 207, EAST HARTFORD, CT, 06108, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-05-08 Address 50 FOUNDERS PLAZA, SUITE 207, EAST HARTFORD, CT, 06108, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-06-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625002618 2024-06-25 BIENNIAL STATEMENT 2024-06-25
240508003340 2024-05-07 CERTIFICATE OF CHANGE BY ENTITY 2024-05-07
220425001703 2022-04-25 BIENNIAL STATEMENT 2022-04-01
200409060053 2020-04-09 BIENNIAL STATEMENT 2020-04-01
SR-27061 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State