CBI CONNECT INC.
Headquarter
Name: | CBI CONNECT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 1999 (26 years ago) |
Entity Number: | 2399761 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 155 W 18th Street, PH2, NEW YORK, NY, United States, 10011 |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CRAIG BUEKER | Chief Executive Officer | 155 W 18TH STREET, PH2, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-05 | 2025-06-06 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2025-05-14 | 2025-06-05 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2024-08-01 | 2025-05-14 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2024-08-01 | 2024-08-01 | Address | 111 8TH AVE, STE 1504, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 155 W 18TH STREET, PH2, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801033757 | 2024-07-18 | CERTIFICATE OF CHANGE BY AGENT | 2024-07-18 |
211110001883 | 2021-11-10 | BIENNIAL STATEMENT | 2021-11-10 |
210120000434 | 2021-01-20 | CERTIFICATE OF CHANGE | 2021-01-20 |
190709000193 | 2019-07-09 | CERTIFICATE OF CHANGE | 2019-07-09 |
140513000011 | 2014-05-13 | CERTIFICATE OF CHANGE | 2014-05-13 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State