Name: | KOOKADEE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2017 (8 years ago) |
Entity Number: | 5178707 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NEW YORK REGISTERED AGENT LLC | Agent | 90 STATE ST SUITE 700, OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SERGEY KUZNETSOV | Chief Executive Officer | 490 POST ST STE 526, SAN FRANCISCO, CA, United States, 94102 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-04 | 2023-07-04 | Address | 490 POST ST STE 526, SAN FRANCISCO, CA, 94102, USA (Type of address: Chief Executive Officer) |
2022-06-03 | 2023-07-04 | Address | 90 STATE ST SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-06-03 | 2023-07-04 | Address | 90 State St. STE 700 Office 40, Albany, NY, 12207, USA (Type of address: Service of Process) |
2022-06-03 | 2022-06-03 | Address | 490 POST ST STE 526, SAN FRANCISCO, CA, 94102, USA (Type of address: Chief Executive Officer) |
2022-06-03 | 2023-07-04 | Address | 490 POST ST STE 526, SAN FRANCISCO, CA, 94102, USA (Type of address: Chief Executive Officer) |
2021-09-09 | 2023-07-04 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001 |
2019-07-02 | 2022-06-03 | Address | 490 POST ST STE 526, SAN FRANCISCO, CA, 94102, USA (Type of address: Chief Executive Officer) |
2019-07-02 | 2022-06-03 | Address | 490 POST ST STE 526, SAN FRANCISCO, CA, 94102, USA (Type of address: Service of Process) |
2018-08-02 | 2022-06-03 | Address | 490 POST ST STE 526, SAN FRANCISCO, CA, 94102, USA (Type of address: Registered Agent) |
2018-08-02 | 2019-07-02 | Address | 490 POST ST STE 526, SAN FRANCISCO, CA, 94102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230704000109 | 2023-07-04 | BIENNIAL STATEMENT | 2023-07-01 |
220603002793 | 2021-09-09 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-09 |
210812003111 | 2021-08-12 | BIENNIAL STATEMENT | 2021-08-12 |
190702060502 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
180802000787 | 2018-08-02 | CERTIFICATE OF CHANGE | 2018-08-02 |
170731000767 | 2017-07-31 | CERTIFICATE OF INCORPORATION | 2017-07-31 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State