Name: | KREAB (USA) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1993 (32 years ago) |
Entity Number: | 1690997 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 515 MADISON AVENUE / 34TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
21380096LSB1N2XRC146 | 1690997 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O STRATEGY XXI GROUP LTD, 515 MADISON AVENUE / 34TH FL, NEW YORK, US-NY, US, 10022 |
Headquarters | HOUSE OF SWEDEN, SUITE 504, 2900 K ST NW, WASHINGTON, US-WA, US, 98104 |
Registration details
Registration Date | 2015-09-01 |
Last Update | 2021-05-13 |
Status | LAPSED |
Next Renewal | 2018-04-28 |
LEI Issuer | 213800WAVVOPS85N2205 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 1690997 |
Name | Role | Address |
---|---|---|
P.M PEJE EMILSSON | Chief Executive Officer | KREAB AB, FLORAGATAN 13, STOCKHOLM, Sweden, SE114-75 |
Name | Role | Address |
---|---|---|
STRATEGY XXI GROUP LTD. | DOS Process Agent | 515 MADISON AVENUE / 34TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-29 | 2016-03-07 | Name | KREAB GAVIN ANDERSON (USA) INC. |
2001-01-22 | 2007-02-01 | Address | KREAB AB, FLORAGATAN 13, STOCKHOLM, SWE (Type of address: Chief Executive Officer) |
1997-04-17 | 2007-02-01 | Address | 515 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-04-14 | 1997-04-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-08-01 | 2007-02-01 | Address | 515 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1995-08-01 | 2001-01-22 | Address | KREAB AB, SKOLDUNGAGATAN 4, STOCKHOLM S-114 27, 00000, SWE (Type of address: Chief Executive Officer) |
1995-08-01 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
1993-01-04 | 1995-08-01 | Address | ATT: STEPHEN M. SALORIO, ESQ., 757 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-01-04 | 2009-09-29 | Name | KREAB USA, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160307000377 | 2016-03-07 | CERTIFICATE OF AMENDMENT | 2016-03-07 |
090929000366 | 2009-09-29 | CERTIFICATE OF AMENDMENT | 2009-09-29 |
090929000363 | 2009-09-29 | CERTIFICATE OF MERGER | 2009-09-29 |
070201002184 | 2007-02-01 | BIENNIAL STATEMENT | 2007-01-01 |
060111002922 | 2006-01-11 | BIENNIAL STATEMENT | 2005-01-01 |
030110002256 | 2003-01-10 | BIENNIAL STATEMENT | 2003-01-01 |
010122002263 | 2001-01-22 | BIENNIAL STATEMENT | 2001-01-01 |
990113002405 | 1999-01-13 | BIENNIAL STATEMENT | 1999-01-01 |
970417002341 | 1997-04-17 | BIENNIAL STATEMENT | 1997-01-01 |
970414001333 | 1997-04-14 | CERTIFICATE OF CHANGE | 1997-04-14 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State