BYK USA INC.
Headquarter
Name: | BYK USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1963 (62 years ago) |
Entity Number: | 154092 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 liberty street., New York, NY, United States, 10005 |
Principal Address: | 524 South Cherry Street, Wallingford, CT, United States, 06492 |
Shares Details
Shares issued 1000
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 |
---|---|---|
ALISON AVERY | Chief Executive Officer | 524 SOUTH CHERRY STREET, WALLINGFORD, CT, United States, 06492 |
Name | Role | Address |
---|---|---|
BYK USA INC. | DOS Process Agent | 28 liberty street., New York, NY, United States, 10005 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-04-03 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2025-01-13 | 2025-01-13 | Address | 524 SOUTH CHERRY STREET, WALLINGOFRD, CT, 06492, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-01-13 | Address | 524 SOUTH CHERRY STREET, WALLINGFORD, CT, 06492, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2021-01-19 | 2025-01-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113004140 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
230103001628 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210119060543 | 2021-01-19 | BIENNIAL STATEMENT | 2021-01-01 |
SR-2060 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2061 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State