Name: | KQAPIUS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 2015 (10 years ago) |
Entity Number: | 4785348 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
FATIH BATAL | Chief Executive Officer | 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-18 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-03-18 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-07-07 | 2016-03-18 | Address | 590 MADISON AVENUE 21 ST FLOOR, MANHATTAN, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930005660 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929009545 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210727000698 | 2021-07-27 | BIENNIAL STATEMENT | 2021-07-27 |
160318000547 | 2016-03-18 | CERTIFICATE OF CHANGE | 2016-03-18 |
150707010030 | 2015-07-07 | CERTIFICATE OF INCORPORATION | 2015-07-07 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State