Name: | NARBUTAS USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 2018 (7 years ago) |
Entity Number: | 5419787 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 98 CUTTERMILL RD, STE 466, GREAT NECK, NY, United States, 11021 |
Principal Address: | JONAZOLIU 17-20, VILNIUS, Lithuania, 12110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 98 CUTTERMILL RD, STE 466, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
NATALIJA DAUBARE | Chief Executive Officer | JONAZOLIU 17-20, VILNIUS, Lithuania, 12110 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2023-06-06 | 2023-06-06 | Address | JONAZOLIU 17-20, VILNIUS, LTU (Type of address: Chief Executive Officer) |
2023-06-06 | 2023-06-06 | Address | JONAZOLIU 17-20, VILNIUS, 12110, LTU (Type of address: Chief Executive Officer) |
2021-01-28 | 2023-06-06 | Address | JONAZOLIU 17-20, VILNIUS, 12110, LTU (Type of address: Chief Executive Officer) |
2021-01-28 | 2023-06-06 | Address | 19 W 34TH STREET, SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2018-10-03 | 2023-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230606004012 | 2023-01-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-07 |
221006003442 | 2022-10-06 | BIENNIAL STATEMENT | 2022-10-01 |
210128060370 | 2021-01-28 | BIENNIAL STATEMENT | 2020-10-01 |
181003000476 | 2018-10-03 | CERTIFICATE OF INCORPORATION | 2018-10-03 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State