Search icon

QUBOLE INC.

Company Details

Name: QUBOLE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2016 (9 years ago)
Entity Number: 4967208
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 469 EL CAMINO REAL, STE 205, SANTA CLARA, CA, United States, 95050

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ASHISH THUSOO Chief Executive Officer 469 EL CAMINO REAL, STE 205, SANTA CLARA, CA, United States, 95050

History

Start date End date Type Value
2020-06-08 2021-05-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-10-01 2020-06-08 Address 469 EL CAMINO REAL, STE 205, SANTA CLARA, CA, 95050, USA (Type of address: Chief Executive Officer)
2019-10-01 2020-06-08 Address 469 EL CAMINO REAL, STE 205, SANTA CLARA, CA, 95050, USA (Type of address: Principal Executive Office)
2019-01-28 2021-05-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-06-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-06-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-06-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210510000379 2021-05-10 CERTIFICATE OF CHANGE 2021-05-10
200608060859 2020-06-08 BIENNIAL STATEMENT 2020-06-01
191001060594 2019-10-01 BIENNIAL STATEMENT 2018-06-01
SR-75736 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-75737 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160622000752 2016-06-22 APPLICATION OF AUTHORITY 2016-06-22

Date of last update: 07 Mar 2025

Sources: New York Secretary of State