Name: | CUEBIQ INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 2012 (12 years ago) |
Entity Number: | 4326192 |
ZIP code: | 10001 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | 45 W 27th Street 3rd FL, New York, NY, United States, 10001 |
Principal Address: | 45 WEST 27TH STREET, 3FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ANTONIO TOMARCHIO | Chief Executive Officer | 45 WEST 27TH STREET, 3FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 W 27th Street 3rd FL, New York, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-24 | 2019-10-25 | Address | 45 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2017-08-24 | 2019-10-25 | Address | 45 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2017-08-24 | 2019-02-22 | Address | 45 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-11-30 | 2017-08-24 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210922002077 | 2021-09-22 | BIENNIAL STATEMENT | 2021-09-22 |
191025060068 | 2019-10-25 | BIENNIAL STATEMENT | 2018-11-01 |
190222000183 | 2019-02-22 | CERTIFICATE OF CHANGE | 2019-02-22 |
170824006037 | 2017-08-24 | BIENNIAL STATEMENT | 2016-11-01 |
170407000525 | 2017-04-07 | CERTIFICATE OF AMENDMENT | 2017-04-07 |
121130000046 | 2012-11-30 | APPLICATION OF AUTHORITY | 2012-11-30 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State