Name: | KWARTA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 2008 (17 years ago) |
Entity Number: | 3674380 |
ZIP code: | 12211 |
County: | Albany |
Place of Formation: | New York |
Address: | 28 emerick lane, ALBANY, NY, United States, 12211 |
Principal Address: | 2191 Central Ave, Schenectady, NY, United States, 12304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIKE KWARTA | Chief Executive Officer | 2191 CENTRAL AVE, SCHENECTADY, NY, United States, 12304 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 28 emerick lane, ALBANY, NY, United States, 12211 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-31 | 2023-10-31 | Address | 2191 CENTRAL AVE, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer) |
2023-10-31 | 2023-10-31 | Address | 12 HAWTHORNE CT, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer) |
2023-04-12 | 2023-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-23 | 2023-02-23 | Address | 12 HAWTHORNE CT, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer) |
2023-02-23 | 2023-10-31 | Address | 2191 CENTRAL AVE, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer) |
2023-02-23 | 2023-04-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-23 | 2023-10-31 | Address | 28 Emerick ln, Albany, NY, 12211, USA (Type of address: Service of Process) |
2023-02-23 | 2023-02-23 | Address | 2191 CENTRAL AVE, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer) |
2023-02-23 | 2023-10-31 | Address | 12 HAWTHORNE CT, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer) |
2010-09-24 | 2023-02-23 | Address | 12 HAWTHORNE CT, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231031000721 | 2023-10-30 | CERTIFICATE OF AMENDMENT | 2023-10-30 |
230223000597 | 2023-02-23 | BIENNIAL STATEMENT | 2022-05-01 |
180718002027 | 2018-07-18 | BIENNIAL STATEMENT | 2018-05-01 |
100924002467 | 2010-09-24 | BIENNIAL STATEMENT | 2010-05-01 |
080520001070 | 2008-05-20 | CERTIFICATE OF INCORPORATION | 2008-05-20 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State