SOURCEASIA, INC.
Headquarter
Name: | SOURCEASIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1987 (38 years ago) |
Entity Number: | 1175252 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 Liberty St 2nd Floor, New York, NY, United States, 10005 |
Principal Address: | 11808 WEST CENTER ROAD, STE 200, Omaha, NE, United States, 68144 |
Shares Details
Shares issued 1000000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 Liberty St 2nd Floor, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SCOTT BURGER | Chief Executive Officer | 11808 WEST CENTER ROAD, STE 200, OMAHA, NE, United States, 68144 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-26 | 2023-06-26 | Address | 8424 WEST CENTER RD, STE 202, OMAHA, NE, 68144, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2023-06-26 | Address | 11808 WEST CENTER ROAD, STE 200, OMAHA, NE, 68144, USA (Type of address: Chief Executive Officer) |
2019-04-16 | 2023-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 1000000, Par value: 0 |
2019-01-28 | 2023-06-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-06-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230626003363 | 2023-06-26 | BIENNIAL STATEMENT | 2023-06-01 |
210716001587 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
190916060186 | 2019-09-16 | BIENNIAL STATEMENT | 2019-06-01 |
190416000523 | 2019-04-16 | CERTIFICATE OF AMENDMENT | 2019-04-16 |
SR-16144 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State