Name: | CUBBETTE INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 2001 (24 years ago) |
Entity Number: | 2624053 |
ZIP code: | 11580 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 1 EAST LINCOLN AVE, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
CUBBETTE INTERNATIONAL, INC. | DOS Process Agent | 1 EAST LINCOLN AVE, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
SALVATORE J STILE II | Chief Executive Officer | 1 EAST LINCOLN AVE, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
MARY ANN GAJDOS | Agent | 150-30 132ND AVE STE 208, JAMAICA, NY, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-18 | 2017-04-04 | Address | 150-30 132ND AVE, STE 208, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2005-11-18 | 2017-04-04 | Address | 150-30 132ND AVE, STE 208, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office) |
2005-04-05 | 2017-04-04 | Address | 150-30 132ND AVE STE 208, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
2003-05-09 | 2005-11-18 | Address | 9 FROST MILL RD, MILL NECK, NY, 11765, USA (Type of address: Chief Executive Officer) |
2003-05-09 | 2005-11-18 | Address | 4345 NW 97TH AVE, MIAMI, FL, 33178, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220601003986 | 2022-06-01 | BIENNIAL STATEMENT | 2021-04-01 |
190410060098 | 2019-04-10 | BIENNIAL STATEMENT | 2019-04-01 |
170404006580 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150401006974 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130502006046 | 2013-05-02 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State