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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ASHISH THUSOO | Chief Executive Officer | 469 EL CAMINO REAL, STE 205, SANTA CLARA, CA, United States, 95050 |
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) |
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