Search icon

ANGEL SANCHEZ U.S.A., INC.

Company Details

Name: ANGEL SANCHEZ U.S.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1994 (31 years ago)
Entity Number: 1839206
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 148 W. 37TH STREET, 7TH FL., NEW YORK, NY, United States, 10018
Principal Address: 148 W 37TH ST, 7TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANGEL SANCHEZ Chief Executive Officer 148 W 37TH ST, 7TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
ANGEL SANCHEZ U.S.A., INC. DOS Process Agent 148 W. 37TH STREET, 7TH FL., NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2009-12-01 2012-07-12 Address 148 W. 37TH STREET, 7TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-08-21 2009-12-01 Address 148 W 37TH ST, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-08-21 2012-07-12 Address 148 W 37TH ST, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2002-06-18 2008-08-21 Address 526 7TH AVENUE, 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2002-06-18 2008-08-21 Address 5267TH AVENUE, 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121026001034 2012-10-26 CERTIFICATE OF AMENDMENT 2012-10-26
120712006355 2012-07-12 BIENNIAL STATEMENT 2012-07-01
091201000013 2009-12-01 CERTIFICATE OF AMENDMENT 2009-12-01
080821002414 2008-08-21 BIENNIAL STATEMENT 2008-07-01
060814002118 2006-08-14 BIENNIAL STATEMENT 2006-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State