Search icon

SUBE INC.

Company Details

Name: SUBE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2002 (23 years ago)
Entity Number: 2732768
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 146 West 29th street, Ste 4E, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SATYA SCAINETTI DOS Process Agent 146 West 29th street, Ste 4E, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
SUBE INC. Chief Executive Officer 146 WEST 29TH STREET, STE 4E, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 330 BLEECKER ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 146 WEST 29TH STREET, STE 4E, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-06-12 2023-06-12 Address 146 WEST 29TH STREET, STE 4E, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-06-12 2024-02-05 Address 146 West 29th street, Ste 4E, New York, NY, 10001, USA (Type of address: Service of Process)
2023-06-12 2023-06-12 Address 330 BLEECKER ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-06-12 2024-02-05 Address 146 WEST 29TH STREET, STE 4E, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-06-12 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-12 2024-02-05 Address 330 BLEECKER ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2004-03-05 2023-06-12 Address 330 BLEECKER ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2004-03-05 2023-06-12 Address 330 BLEECKER ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205001182 2024-02-05 BIENNIAL STATEMENT 2024-02-05
230612000736 2023-06-12 BIENNIAL STATEMENT 2022-02-01
211012001046 2021-10-12 BIENNIAL STATEMENT 2021-10-12
060310002829 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040305002038 2004-03-05 BIENNIAL STATEMENT 2004-02-01
020219000432 2002-02-19 CERTIFICATE OF INCORPORATION 2002-02-19

Date of last update: 06 Feb 2025

Sources: New York Secretary of State