JOHN R. KUBASEK & ASSOCIATES, INC.

Name: | JOHN R. KUBASEK & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1972 (53 years ago) |
Date of dissolution: | 22 May 2015 |
Entity Number: | 320728 |
ZIP code: | 10301 |
County: | Richmond |
Place of Formation: | New York |
Address: | 391 HOYT AVE, STATEN ISLAND, NY, United States, 10301 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN R KUBASEK | Chief Executive Officer | 391 HOYT AVE, STATEN ISLAND, NY, United States, 10301 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 391 HOYT AVE, STATEN ISLAND, NY, United States, 10301 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-25 | 2004-01-12 | Address | 407 MANOR ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
1993-01-25 | 2004-01-12 | Address | 407 MANOR ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
1993-01-25 | 2004-01-12 | Address | 407 MANOR ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
1972-01-03 | 1993-01-25 | Address | 391 HOYT AVE., STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190211024 | 2019-02-11 | ASSUMED NAME CORP INITIAL FILING | 2019-02-11 |
150522000543 | 2015-05-22 | CERTIFICATE OF DISSOLUTION | 2015-05-22 |
120130002362 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100129003082 | 2010-01-29 | BIENNIAL STATEMENT | 2010-01-01 |
080107002608 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State