Search icon

CUPSTEC, INC.

Company Details

Name: CUPSTEC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2017 (8 years ago)
Entity Number: 5078015
ZIP code: 11228
County: Westchester
Place of Formation: New York
Principal Address: 228 E ROUTE 59 #103, Nanuet, NY, United States, 10954
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 5000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
DMITRI KUZNETSOV Chief Executive Officer 228 E ROUTE 59 #103, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 177 E MAIN ST #156, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 228 E ROUTE 59 #103, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 455 TARRYTOWN RD #1441, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
2021-02-01 2025-02-01 Address 177 E MAIN ST #156, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2019-02-14 2021-02-01 Address 39 NUTMEG DRIVE, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
2017-02-01 2025-02-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2017-02-01 2025-02-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-02-01 2025-02-01 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
250201040373 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230201000047 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210201060123 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190214060011 2019-02-14 BIENNIAL STATEMENT 2019-02-01
170201000368 2017-02-01 CERTIFICATE OF INCORPORATION 2017-02-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State