Name: | KHUMBU SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 2013 (11 years ago) |
Entity Number: | 4478287 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway, STE R, Albany, NY, United States, 12207 |
Principal Address: | 7600 Chevy Chase Dr, STE 300, Austin, TX, United States, 78752 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAHUL MUSUNURI | Chief Executive Officer | 7600 CHEVY CHASE DR, STE 300, AUSTIN, TX, United States, 78752 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 418 Broadway, STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-13 | 2023-11-13 | Address | 418 Broadway, STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2023-11-13 | 2023-11-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-13 | 2023-11-13 | Address | 402 ADAMSON SQUARE, STE 9, CARROLLTON, GA, 30117, USA (Type of address: Chief Executive Officer) |
2023-11-13 | 2023-11-13 | Address | 7600 CHEVY CHASE DR, STE 300, AUSTIN, TX, 78752, USA (Type of address: Chief Executive Officer) |
2015-10-05 | 2023-11-13 | Address | 402 ADAMSON SQUARE, STE 9, CARROLLTON, GA, 30117, USA (Type of address: Chief Executive Officer) |
2014-08-22 | 2023-11-13 | Address | 402 ADAMSON SQUARE, STE 9, CARROLLTON, GA, 30117, USA (Type of address: Service of Process) |
2013-10-25 | 2023-11-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-10-25 | 2014-08-22 | Address | 20 KERI WAY, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231113001833 | 2023-11-13 | BIENNIAL STATEMENT | 2023-10-01 |
231113003475 | 2023-11-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-13 |
171018006034 | 2017-10-18 | BIENNIAL STATEMENT | 2017-10-01 |
151005006160 | 2015-10-05 | BIENNIAL STATEMENT | 2015-10-01 |
140822000347 | 2014-08-22 | CERTIFICATE OF CHANGE | 2014-08-22 |
131025000621 | 2013-10-25 | CERTIFICATE OF INCORPORATION | 2013-10-25 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State