Name: | SUGARCUBE INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 2013 (12 years ago) |
Entity Number: | 4382116 |
ZIP code: | 12210 |
County: | Queens |
Place of Formation: | New York |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210 |
Principal Address: | 3495 US Highway 1, STE 34 #1094, Princeton, NJ, United States, 08540 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 805-A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
LIPING YAN | Chief Executive Officer | 3495 US HIGHWAY 1, STE 34 #1094, PRINCETON, NJ, United States, 08540 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-03 | 2023-10-03 | Address | 800C DENOW ROAD, SUITE #288, PENNINGTON, NJ, 08534, USA (Type of address: Chief Executive Officer) |
2023-10-03 | 2023-10-03 | Address | 3495 US HIGHWAY 1, STE 34 #1094, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer) |
2021-10-13 | 2023-10-03 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2021-05-11 | 2023-10-03 | Address | 800C DENOW ROAD, SUITE #288, PENNINGTON, NJ, 08534, USA (Type of address: Chief Executive Officer) |
2019-04-15 | 2021-05-11 | Address | 347 5TH AVE, SUITE 1402-305, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2017-04-17 | 2019-04-15 | Address | 198-22 51ST AVE, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office) |
2015-10-13 | 2023-10-03 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2015-08-14 | 2017-04-17 | Address | 198-22 51ST AVE, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office) |
2015-08-14 | 2019-04-15 | Address | 198-22 51ST AVE, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer) |
2015-08-14 | 2023-10-03 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003005124 | 2023-10-03 | BIENNIAL STATEMENT | 2023-04-01 |
210511060582 | 2021-05-11 | BIENNIAL STATEMENT | 2021-04-01 |
190415060318 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
170620000044 | 2017-06-20 | CERTIFICATE OF AMENDMENT | 2017-06-20 |
170417006047 | 2017-04-17 | BIENNIAL STATEMENT | 2017-04-01 |
151013000595 | 2015-10-13 | CERTIFICATE OF CHANGE | 2015-10-13 |
150814002010 | 2015-08-14 | BIENNIAL STATEMENT | 2015-04-01 |
130402000165 | 2013-04-02 | CERTIFICATE OF INCORPORATION | 2013-04-02 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State