Search icon

KGB CARRIER NEW YORK, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT PINES Chief Executive Officer 3400 BATH PIKE, STE 206, BETHLEHEM, PA, United States, 18017

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

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)

Filings

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