SPACE USA CORP.
Headquarter
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
Name | Role | Address |
---|---|---|
RUGGERO CATERINI | Chief Executive Officer | 610 WEST 52ND STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 10022 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State