Search icon

9229-0188 QUEBEC INC.

Company Details

Name: 9229-0188 QUEBEC INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2017 (7 years ago)
Entity Number: 5252878
ZIP code: 10005
County: New York
Place of Formation: Canada
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 430 BOUL ARTHUR-SAUVI #6030, ST-EUSTACHE, QC, Canada, J7R6V7

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT BIBEAU Chief Executive Officer 430 BOUL ARTHUR-SAUVI #6030, ST-EUSTACHE, QC, Canada, J7R6V7

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 430 BOUL ARTHUR-SAUVI #6030, ST-EUSTACHE, QC, CAN (Type of address: Chief Executive Officer)
2023-12-05 2023-12-05 Address 430 BOUL ARTHUR-SAUVI #6030, ST-EUSTACHE, CAN (Type of address: Chief Executive Officer)
2019-12-05 2023-12-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-12-05 2023-12-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-12-04 2023-12-05 Address 430 BOUL ARTHUR-SAUVI #6030, ST-EUSTACHE, CAN (Type of address: Chief Executive Officer)
2017-12-19 2019-12-05 Address 2915 OGLETOWN ROAD, #2951, NEWARK, DE, 19713, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205003719 2023-12-05 BIENNIAL STATEMENT 2023-12-01
191205000689 2019-12-05 CERTIFICATE OF CHANGE 2019-12-05
191204060217 2019-12-04 BIENNIAL STATEMENT 2019-12-01
171219000498 2017-12-19 APPLICATION OF AUTHORITY 2017-12-19

Date of last update: 17 Feb 2025

Sources: New York Secretary of State