Name: | TUVIA U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1990 (35 years ago) |
Entity Number: | 1440307 |
ZIP code: | 11003 |
County: | Queens |
Place of Formation: | New York |
Address: | 1975 LINDEN BLVD, 3RD FLOOR, SUITE 300, ELMONT, NY, United States, 11003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VICKY CHEUNG | Chief Executive Officer | 1975 LINDEN BLVD, 3RD FLOOR, SUITE 300, ELMONT, NY, United States, 11003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1975 LINDEN BLVD, 3RD FLOOR, SUITE 300, ELMONT, NY, United States, 11003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-04-02 | Address | 1975 LINDEN BLVD, 3RD FLOOR, SUITE 300, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2024-04-02 | Address | 230-39 INTERNATIONAL AIRPORT CENTER BLVD, STE#100, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2024-04-02 | Address | 303 MERRICK RD, STE 303, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2018-04-02 | 2024-04-02 | Address | 303 MERRICK ROAD, SUITE 303, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
2018-01-03 | 2020-04-02 | Address | 287 W BROADWAY, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402004812 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220503003910 | 2022-05-03 | BIENNIAL STATEMENT | 2022-04-01 |
200402060428 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
180402006196 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
180103007386 | 2018-01-03 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State