Search icon

SPACE USA CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SPACE USA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 1994 (31 years ago)
Date of dissolution: 01 Feb 2015
Entity Number: 1795653
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 10022
Principal Address: 610 WEST 52ND STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUGGERO CATERINI Chief Executive Officer 610 WEST 52ND STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
F10000003030
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_69029728
State:
ILLINOIS

History

Start date End date Type Value
2006-02-28 2010-07-02 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
2006-02-28 2014-02-13 Address 80 STATE ST, ALBANY, NY, 10022, 2543, USA (Type of address: Service of Process)
2004-02-25 2014-02-13 Address 610 W 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2004-02-25 2006-02-28 Address 610 W 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2000-02-29 2004-02-25 Address C/O PAVIA & HARCOURT, 600 MADISON AVE 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150126000661 2015-01-26 CERTIFICATE OF MERGER 2015-02-01
140213006168 2014-02-13 BIENNIAL STATEMENT 2014-02-01
120404002016 2012-04-04 BIENNIAL STATEMENT 2012-02-01
100702002755 2010-07-02 BIENNIAL STATEMENT 2010-02-01
080229002609 2008-02-29 BIENNIAL STATEMENT 2008-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State