Search icon

FUBIZ, INC.

Company Details

Name: FUBIZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2017 (8 years ago)
Entity Number: 5068376
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10 East 40th St., Suite 3310, New York, NY, United States, 10016
Principal Address: 20 WEST 20TH STREET, SUITE 900, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE NILSON LAW GROUP, PLLC DOS Process Agent 10 East 40th St., Suite 3310, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
ROMAIN COLIN Chief Executive Officer 20 WEST 20TH STREET, SUITE 900, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 20 WEST 20TH STREET, SUITE 900, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2021-01-27 2025-01-27 Address 10 EAST 40TH STREET SUITE 3310, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-01-28 2021-01-27 Address 10 EAST 40TH STREET SUITE 3310, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-01-28 2025-01-27 Address 20 WEST 20TH STREET, SUITE 900, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2017-01-17 2019-01-28 Address 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-01-17 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250127004550 2025-01-27 BIENNIAL STATEMENT 2025-01-27
230131001195 2023-01-31 BIENNIAL STATEMENT 2023-01-01
210127060444 2021-01-27 BIENNIAL STATEMENT 2021-01-01
190128060168 2019-01-28 BIENNIAL STATEMENT 2019-01-01
170117000527 2017-01-17 CERTIFICATE OF INCORPORATION 2017-01-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State