Search icon

KATE BACKDROP INC

Company Details

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

Chief Executive Officer

Name Role Address
WEIYING WANG Chief Executive Officer 99 WASHINGTON AVE SUITE 805-D, ALBANY, NY, United States, 12210

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-04-04 2023-04-04 Address 99 WASHINGTON AVE SUITE 805-D, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)
2022-09-28 2023-04-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-03-31 2023-04-04 Address 99 WASHINGTON AVE SUITE 805-D, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)
2022-03-31 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-03-30 2023-04-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2019-03-06 2022-03-31 Address 99 WASHINGTON AVE SUITE 805-D, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)
2017-03-24 2023-04-04 Address 99 WASHINGTON AVE SUITE 805-D, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2017-03-24 2022-03-31 Address 99 WASHINGTON AVE SUITE 805-D, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2017-03-24 2022-03-30 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
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
190306060771 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170324010215 2017-03-24 CERTIFICATE OF INCORPORATION 2017-03-24

Date of last update: 07 Mar 2025

Sources: New York Secretary of State