Name: | SUBLIME ACCOUNTING INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 2017 (8 years ago) |
Entity Number: | 5113747 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 1928 KINGS HWY, FL 2, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUBLIME ACCOUNTING INC | DOS Process Agent | 1928 KINGS HWY, FL 2, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
VIKTOR VERNIGOROV | Chief Executive Officer | 1928 KINGS HWY, FL 2, BROOKLYN, NY, United States, 11229 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-04-26 | 2023-04-26 | Address | 1928 KINGS HWY, FL 2, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2023-04-26 | 2024-09-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-26 | 2023-04-26 | Address | 51 BAY 38TH ST FL2, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2020-08-12 | 2023-04-26 | Address | 51 BAY 38TH ST FL2, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2018-09-06 | 2023-04-26 | Address | 1928 KINGS HWY FL2, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230426004294 | 2023-04-26 | BIENNIAL STATEMENT | 2023-04-01 |
220613003172 | 2022-06-13 | BIENNIAL STATEMENT | 2021-04-01 |
200812060633 | 2020-08-12 | BIENNIAL STATEMENT | 2019-04-01 |
180906000336 | 2018-09-06 | CERTIFICATE OF CHANGE | 2018-09-06 |
180705000343 | 2018-07-05 | CERTIFICATE OF CHANGE | 2018-07-05 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State