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 | 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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
ZANVEL BLUZENSTEIN | Agent | 360 7TH AVENUE-FLOOR 3, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 360 7TH AVENUE-FLOOR 3, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ZANVEL BLUZENSTEIN | Chief Executive Officer | 16 PENN PLAZA, #514, NEW YORK, NY, United States, 10001 |
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) |
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