Name: | CLASQUIN USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1993 (32 years ago) |
Entity Number: | 1737832 |
ZIP code: | 11581 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 10 5TH ST, VALLEY STREAM, NY, United States, 11581 |
Address: | 10 FIFTH STREET, VALLEY STREAM, NY, United States, 11581 |
Shares Details
Shares issued 250
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TINA MANOLAKAKIS | DOS Process Agent | 10 FIFTH STREET, VALLEY STREAM, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
MATT INGRAM | Chief Executive Officer | 10 5TH ST, VALLEY STREAM, NY, United States, 11581 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-13 | 2023-12-13 | Address | 10 5TH ST, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
2022-02-07 | 2023-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 250, Par value: 0 |
2021-02-10 | 2023-12-13 | Address | 10 5TH ST, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
2021-02-10 | 2023-12-13 | Address | 10 FIFTH STREET, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
2020-07-28 | 2022-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 250, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231213023959 | 2023-12-13 | BIENNIAL STATEMENT | 2023-12-13 |
220113000393 | 2022-01-13 | BIENNIAL STATEMENT | 2022-01-13 |
210210060471 | 2021-02-10 | BIENNIAL STATEMENT | 2019-06-01 |
200728000153 | 2020-07-28 | CERTIFICATE OF AMENDMENT | 2020-07-28 |
190827000177 | 2019-08-27 | CERTIFICATE OF AMENDMENT | 2019-08-27 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State