Search icon

ETARCO USA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ETARCO USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1993 (32 years ago)
Date of dissolution: 22 Aug 2022
Entity Number: 1778131
ZIP code: 10005
County: Erie
Place of Formation: New York
Principal Address: 7504 MCLEAN ROAD WEST, GUELPH, ON, Canada, N0B21-0
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIM TIELEMAN Chief Executive Officer 7504 MCLEAN ROAD EAST, GUELPH, ON, Canada, NOB21-0

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-11-05 2022-08-22 Address 7504 MCLEAN ROAD EAST, GUELPH, CAN (Type of address: Chief Executive Officer)
2019-01-28 2022-08-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2000-03-08 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-01-26 2000-03-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-12-29 2019-11-05 Address 170 TURNBULL CT, CAMBRIDGE ONTARIO, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220822002962 2022-08-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-22
191105002033 2019-11-05 BIENNIAL STATEMENT 2017-12-01
SR-21192 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
060519003394 2006-05-19 BIENNIAL STATEMENT 2005-12-01
040525002724 2004-05-25 BIENNIAL STATEMENT 2003-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State