Search icon

KB GROUPE, INC.

Company Details

Name: KB GROUPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2008 (17 years ago)
Entity Number: 3655908
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 244 FIFTH AVENUE,, SUITE B202, NEW YORK, NY, United States, 10001
Principal Address: 1665 W 8TH ST, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BELINDA EPHRAIM Chief Executive Officer 1665 W 8TH ST, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 FIFTH AVENUE,, SUITE B202, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2011-03-08 2012-06-25 Address 1665 W 8TH ST, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2009-12-03 2012-06-25 Name KBE VENTURES, INC.
2009-12-03 2011-03-08 Address 244 FIFTH AVENUE SUITE B296, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-03-23 2009-12-03 Address P.O. BOX 23362, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2009-03-23 2009-12-03 Name BELINDA ORGANICS, INC.
2008-04-23 2009-03-23 Address 10 CLARK STREET, SUITE 2G, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2008-04-08 2009-03-23 Name MANILLA CONSULTING GROUP INC.
2008-04-08 2008-04-23 Address 140 BROADWAY, 46TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120625000601 2012-06-25 CERTIFICATE OF AMENDMENT 2012-06-25
110308002732 2011-03-08 BIENNIAL STATEMENT 2010-04-01
091203000232 2009-12-03 CERTIFICATE OF AMENDMENT 2009-12-03
090323000043 2009-03-23 CERTIFICATE OF AMENDMENT 2009-03-23
080423000002 2008-04-23 CERTIFICATE OF CHANGE 2008-04-23
080408000926 2008-04-08 CERTIFICATE OF INCORPORATION 2008-04-08

Date of last update: 03 Feb 2025

Sources: New York Secretary of State