Search icon

SOULBEE LTD.

Company Details

Name: SOULBEE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2016 (8 years ago)
Entity Number: 5024828
ZIP code: 06612
County: New York
Place of Formation: New York
Address: 10 FIELDSTONE DRIVE, EASTON, CT, United States, 06612
Principal Address: 2323 31ST AVENUE APT 5A, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER ZUBERBUHLER Chief Executive Officer 2323 31ST AVENUE APT 5A, ASTORIA, NY, United States, 11106

DOS Process Agent

Name Role Address
ALAN REED, CPA DOS Process Agent 10 FIELDSTONE DRIVE, EASTON, CT, United States, 06612

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 21 WEST END AVE APT 3113, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-10-10 2024-10-10 Address 2323 31ST AVENUE APT 5A, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-10-10 Address 21 WEST END AVE APT 3113, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-10-10 Address 21 WEST END AVE APT 3113, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2019-01-28 2020-10-05 Address 205 COLUMBUS AVE, APT 3B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2019-01-28 2020-10-05 Address 205 COLUMBUS AVE, APT 3B, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2016-10-18 2019-01-28 Address 205 COLUMBUS AVE, 3B, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2016-10-18 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241010004341 2024-10-10 BIENNIAL STATEMENT 2024-10-10
201005061922 2020-10-05 BIENNIAL STATEMENT 2020-10-01
190128060234 2019-01-28 BIENNIAL STATEMENT 2018-10-01
161018010281 2016-10-18 CERTIFICATE OF INCORPORATION 2016-10-18

Date of last update: 07 Mar 2025

Sources: New York Secretary of State