KATE BACKDROP INC

Name: | KATE BACKDROP INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 2017 (8 years ago) |
Entity Number: | 5108205 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Principal Address: | 99 WASHINGTON AVE SUITE 805-D, ALBANY, NY, United States, 12210 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
WEIYING WANG | Chief Executive Officer | 99 WASHINGTON AVE SUITE 805-D, ALBANY, NY, United States, 12210 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-07 | 2025-07-07 | Address | 99 WASHINGTON AVE SUITE 805-D, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2025-07-07 | Address | 99 WASHINGTON AVE SUITE 805-D, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2025-07-07 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-04-04 | 2023-04-04 | Address | 99 WASHINGTON AVE SUITE 805-D, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2025-07-07 | Address | NY, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250707000054 | 2025-07-07 | BIENNIAL STATEMENT | 2025-07-07 |
230404000032 | 2023-04-04 | BIENNIAL STATEMENT | 2023-03-01 |
220928021729 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220331001041 | 2022-03-30 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-30 |
210304060460 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State