Search icon

KUSTOMER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KUSTOMER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 2015 (10 years ago)
Date of dissolution: 08 Jul 2022
Entity Number: 4808264
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 5 Penn Plaza, 19th Floor, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRAD BIRNBAUM Chief Executive Officer 5 PENN PLAZA, 19TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2022-07-08 2022-07-08 Address 5 PENN PLAZA, 19TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-07-08 2022-07-08 Address 530 7TH AVE, ST 2007, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-04-12 2022-07-08 Address 5 PENN PLAZA, 19TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-04-12 2022-04-12 Address 530 7TH AVE, ST 2007, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-04-12 2022-07-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220708001604 2022-07-08 CERTIFICATE OF TERMINATION 2022-07-08
220412003825 2022-04-12 CERTIFICATE OF CHANGE BY ENTITY 2022-04-12
220211000356 2022-02-11 BIENNIAL STATEMENT 2022-02-11
191205000106 2019-12-05 CERTIFICATE OF CHANGE 2019-12-05
180517006149 2018-05-17 BIENNIAL STATEMENT 2017-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State