Name: | CORPORATE BUSINESS VENTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 2020 (5 years ago) |
Entity Number: | 5859092 |
ZIP code: | 11710 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 808 newbridge rd, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIRAMISE PAUL | DOS Process Agent | 808 newbridge rd, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
MIRAMISE PAUL | Chief Executive Officer | 808 NEWBRIDGE RD, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-20 | 2024-11-20 | Address | 1712 PIONEER AVE. SUITE 7000, CHEYENNE, WY, 82001, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2024-11-20 | Address | 808 NEWBRIDGE RD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2024-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-30 | 2023-05-30 | Address | 808 NEWBRIDGE RD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2023-05-30 | Address | 1712 PIONEER AVE. SUITE 7000, CHEYENNE, WY, 82001, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2024-11-20 | Address | 1712 PIONEER AVE. SUITE 7000, CHEYENNE, WY, 82001, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2024-11-20 | Address | 1712 Pioneer Ave. Suite 7000, STE N, Cheyenne, WY, 82001, USA (Type of address: Service of Process) |
2023-05-30 | 2024-11-20 | Address | 808 NEWBRIDGE RD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2023-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-28 | 2023-05-30 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120003089 | 2024-11-20 | BIENNIAL STATEMENT | 2024-11-20 |
230530002809 | 2023-05-30 | AMENDMENT TO BIENNIAL STATEMENT | 2023-05-30 |
221007002871 | 2022-10-07 | BIENNIAL STATEMENT | 2022-10-01 |
220928023358 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
201016010352 | 2020-10-16 | CERTIFICATE OF INCORPORATION | 2020-10-16 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State