ABLE REAL ESTATE USA, INC.

Name: | ABLE REAL ESTATE USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1995 (30 years ago) |
Entity Number: | 1942980 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 110 WEST 40TH ST, STE 2000, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ABLE REAL ESTATE USA, INC. | DOS Process Agent | 110 WEST 40TH ST, STE 2000, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
YASUHARU SUZUKI | Chief Executive Officer | 110 WEST 40TH STREET, SUITE 2000, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-19 | 2023-09-19 | Address | 110 WEST 40TH STREET, SUITE 2000, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2021-03-04 | 2023-09-19 | Address | 110 WEST 40TH STREET, SUITE 2000, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2013-07-11 | 2021-03-04 | Address | 110 WEST 40TH ST, STE 2000, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2011-10-04 | 2013-07-11 | Address | 110 WEST 40TH ST, STE 2000, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2011-10-04 | 2023-09-19 | Address | 110 WEST 40TH ST, STE 2000, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230919003986 | 2023-09-19 | BIENNIAL STATEMENT | 2023-07-01 |
220408002890 | 2022-04-08 | BIENNIAL STATEMENT | 2021-07-01 |
210304061024 | 2021-03-04 | BIENNIAL STATEMENT | 2019-07-01 |
130711006757 | 2013-07-11 | BIENNIAL STATEMENT | 2013-07-01 |
111004002575 | 2011-10-04 | BIENNIAL STATEMENT | 2011-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State