Search icon

KIA-RUBICON, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KHALED A. ALBADER Chief Executive Officer BLOCK 1, STREET 201, SHARQ, KUWAIT CITY, Kuwait

History

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)

Filings

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