CONTACT USA INC.
Headquarter
Name: | CONTACT USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1993 (32 years ago) |
Entity Number: | 1770165 |
ZIP code: | 33908 |
County: | Kings |
Place of Formation: | New York |
Address: | 16350 FAIRWAY WOODS DR, SUITE 1805, FORT MYERS, FL, United States, 33908 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ART CAPRI | Agent | 2302 AVE U BOX 290765, BROOKLYN, NY, 11229 |
Name | Role | Address |
---|---|---|
ART CAPRI | Chief Executive Officer | 16350 FAIRWAY WOODS DR, SUITE 1805, FORT MYERS, FL, United States, 33908 |
Name | Role | Address |
---|---|---|
CONTACT USA INC. | DOS Process Agent | 16350 FAIRWAY WOODS DR, SUITE 1805, FORT MYERS, FL, United States, 33908 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-04 | 2020-03-31 | Address | PO BOX 290765, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2018-12-04 | 2020-03-31 | Address | 2302 AVE U, UNIT 2900765, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
2018-12-04 | 2020-03-31 | Address | PO BOX 290765, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2018-08-28 | 2018-12-04 | Address | PO BOX 290765, BROOKLYN, NY, 11229, 0765, USA (Type of address: Service of Process) |
2012-08-07 | 2018-12-04 | Address | 80 RT 6, UNIT 504 #102, BALDWIN PLACE, NY, 10505, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200331060109 | 2020-03-31 | BIENNIAL STATEMENT | 2019-11-01 |
181204002019 | 2018-12-04 | BIENNIAL STATEMENT | 2017-11-01 |
180828000114 | 2018-08-28 | CERTIFICATE OF CHANGE | 2018-08-28 |
120807002905 | 2012-08-07 | BIENNIAL STATEMENT | 2011-11-01 |
120323001046 | 2012-03-23 | CERTIFICATE OF CHANGE | 2012-03-23 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State