PUBLICIDAD SIBONEY CORPORATION
Headquarter
Name: | PUBLICIDAD SIBONEY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1981 (44 years ago) |
Date of dissolution: | 13 Jun 2017 |
Entity Number: | 726982 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 729 7TH AVE 9TH FLR, NEW YORK, NY, United States, 10019 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
MERCEDES CUBAS | Chief Executive Officer | 1408 BRICKELL BAY DR #1011, MIAMI, FL, United States, 33131 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-13 | 2015-01-08 | Address | 40 WEST 23RD STREET, 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1993-03-29 | 2015-01-08 | Address | 1401 BRICKELL AVENUE, STE. 1060, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer) |
1993-03-29 | 1999-12-13 | Address | 2 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1986-07-03 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-07-03 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170613000698 | 2017-06-13 | CERTIFICATE OF MERGER | 2017-06-13 |
150108002037 | 2015-01-08 | BIENNIAL STATEMENT | 2013-12-01 |
011214002460 | 2001-12-14 | BIENNIAL STATEMENT | 2001-12-01 |
991213002455 | 1999-12-13 | BIENNIAL STATEMENT | 1999-12-01 |
990915000761 | 1999-09-15 | CERTIFICATE OF CHANGE | 1999-09-15 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State