Search icon

SIJ AMERICAS, INC.

Headquarter

Company Details

Name: SIJ AMERICAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1991 (34 years ago)
Entity Number: 1559521
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 331 NEWMAN SPRINGS ROAD,, ONE RIVER CENTER, SUITE 104, RED BANK, NJ, United States, 07701
Address: C/O KTP LLP 30 WALL ST. 12TH F, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O KRANJAC TRIPODI & PARTNERS LLP DOS Process Agent C/O KTP LLP 30 WALL ST. 12TH F, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANDREW TOWEY Chief Executive Officer 331 NEWMAN SPRINGS ROAD,, ONE RIVER CENTER, SUITE 104, RED BANK, NJ, United States, 07701

Links between entities

Type:
Headquarter of
Company Number:
1349371
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_65493373
State:
ILLINOIS

History

Start date End date Type Value
2023-07-10 2024-01-02 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-07-10 2023-07-10 Address 331 NEWMAN SPRINGS ROAD,, ONE RIVER CENTER, SUITE 104, RED BANK, NJ, 07701, USA (Type of address: Chief Executive Officer)
2023-04-11 2023-07-10 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2022-12-23 2023-04-11 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2022-10-19 2022-12-23 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
230710001164 2023-07-10 BIENNIAL STATEMENT 2023-07-01
220201002527 2022-02-01 CERTIFICATE OF AMENDMENT 2022-02-01
211118002519 2021-11-18 BIENNIAL STATEMENT 2021-11-18
200611002001 2020-06-11 AMENDMENT TO BIENNIAL STATEMENT 2019-07-01
191007060722 2019-10-07 BIENNIAL STATEMENT 2019-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State