Name: | KGB CARRIER NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 2005 (20 years ago) |
Entity Number: | 3208372 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 3400 BATH PIKE, SUITE 206, BETHLEHEM, PA, United States, 18017 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT PINES | Chief Executive Officer | 3400 BATH PIKE, STE 206, BETHLEHEM, PA, United States, 18017 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-13 | 2024-02-13 | Address | 750 LEXINGTON AVENUE, 9TH FL, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-02-13 | 2024-02-13 | Address | 3400 BATH PIKE, STE 206, BETHLEHEM, PA, 18017, USA (Type of address: Chief Executive Officer) |
2020-03-23 | 2024-02-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-03-23 | 2024-02-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-06-06 | 2024-02-13 | Address | 750 LEXINGTON AVENUE, 9TH FL, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240213003577 | 2024-02-13 | BIENNIAL STATEMENT | 2024-02-13 |
200323000300 | 2020-03-23 | CERTIFICATE OF CHANGE | 2020-03-23 |
190606060306 | 2019-06-06 | BIENNIAL STATEMENT | 2019-05-01 |
170508006161 | 2017-05-08 | BIENNIAL STATEMENT | 2017-05-01 |
160809000423 | 2016-08-09 | CERTIFICATE OF CHANGE | 2016-08-09 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State