Search icon

CUBE CONTENT GOVERNANCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CUBE CONTENT GOVERNANCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2015 (10 years ago)
Entity Number: 4712962
ZIP code: 11580
County: New York
Place of Formation: Delaware
Address: 99 WEST HAWTHORNE AVE, SUITE 408, Suite 250, VALLEY STREAM, NY, United States, 11580
Principal Address: c/o Eisner 175 Broadhollow Rd, Suite 250, Melville, NY, United States, 11747

DOS Process Agent

Name Role Address
PLATINUM REGISTERED AGENTS INC. DOS Process Agent 99 WEST HAWTHORNE AVE, SUITE 408, Suite 250, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
ROB FULCHER Chief Executive Officer 1265 BROOKSIDE DR, FAIRFIELD, CT, United States, 06824

Form 5500 Series

Employer Identification Number (EIN):
981206895
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-06 2025-06-06 Address 1265 BROOKSIDE DR, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer)
2025-01-24 2025-06-06 Address 1265 BROOKSIDE DR, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer)
2025-01-24 2025-06-06 Address 99 WEST HAWTHORNE AVE, SUITE 408, Suite 250, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2023-10-11 2025-01-24 Address 99 WEST HAWTHORNE AVE, SUITE 408, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2015-02-19 2023-10-11 Address 3023 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250606001421 2025-06-06 BIENNIAL STATEMENT 2025-06-06
250124002565 2025-01-24 BIENNIAL STATEMENT 2025-01-24
231011003231 2023-10-11 CERTIFICATE OF CHANGE BY AGENT 2023-10-11
150219000481 2015-02-19 APPLICATION OF AUTHORITY 2015-02-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State