Search icon

EXECUBUS INC.

Company Details

Name: EXECUBUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2004 (21 years ago)
Entity Number: 3009578
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 360 7TH AVENUE-FLOOR 3, NEW YORK, NY, United States, 10001
Principal Address: 16 PENN PLAZA, #514, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TK5JGSHGNKP6 2022-07-15 360 7TH AVENUE - 3RD FLOOR, NEW YORK, NY, 10001, 5011, USA 360 7TH AVENUE, SUITE 202, NEW YORK, NY, 10001, 5011, USA

Business Information

Doing Business As VAMOOSE BUS
URL WWW.VAMOOSEBUS.COM
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-07-19
Initial Registration Date 2021-07-15
Entity Start Date 2004-03-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 485999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ZALMEN BLUZENSTEIN
Address 360 7TH AVENUE, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name FERNANDO LASTRES
Address 360 7TH AVENUE, NEW YORK, NY, 10001, USA
Past Performance Information not Available

Agent

Name Role Address
ZANVEL BLUZENSTEIN Agent 360 7TH AVENUE-FLOOR 3, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 7TH AVENUE-FLOOR 3, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ZANVEL BLUZENSTEIN Chief Executive Officer 16 PENN PLAZA, #514, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2006-10-18 2012-07-23 Address 16 PENN PLAZA #514, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-10-18 2012-07-23 Address 16 PENN PLAZA #514, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-05-04 2010-03-08 Address 127 CLYMER ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2006-05-04 2010-03-08 Address 127 CLYMER ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2004-02-05 2006-10-18 Address 127 CLYMER ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120723000424 2012-07-23 CERTIFICATE OF CHANGE 2012-07-23
120402002140 2012-04-02 BIENNIAL STATEMENT 2012-02-01
100308002751 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080228002793 2008-02-28 BIENNIAL STATEMENT 2008-02-01
061018000351 2006-10-18 CERTIFICATE OF CHANGE 2006-10-18
060504002958 2006-05-04 BIENNIAL STATEMENT 2006-02-01
040205000735 2004-02-05 CERTIFICATE OF INCORPORATION 2004-02-05

Date of last update: 05 Feb 2025

Sources: New York Secretary of State