Name: | KIA-RUBICON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 2018 (6 years ago) |
Entity Number: | 5436782 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 200 PARK AVENUE, NEW YORK, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
KHALED A. ALBADER | Chief Executive Officer | BLOCK 1, STREET 201, SHARQ, KUWAIT CITY, Kuwait |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | 2 FLOOR MINISTRIES COMPLEX, MURGAB, KUWAIT C, KWT (Type of address: Chief Executive Officer) |
2024-11-04 | 2024-11-04 | Address | BLOCK 1, STREET 201, SHARQ, KUWAIT CITY, KWT (Type of address: Chief Executive Officer) |
2020-11-02 | 2024-11-04 | Address | 2 FLOOR MINISTRIES COMPLEX, MURGAB, KUWAIT C, KWT (Type of address: Chief Executive Officer) |
2020-01-31 | 2024-11-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-01-31 | 2024-11-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-01-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-01-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-11-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-11-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104004078 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
221122000647 | 2022-11-22 | BIENNIAL STATEMENT | 2022-11-01 |
201102063201 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
200131000011 | 2020-01-31 | CERTIFICATE OF CHANGE | 2020-01-31 |
SR-84985 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-84984 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181102000117 | 2018-11-02 | APPLICATION OF AUTHORITY | 2018-11-02 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State