Name: | M+A GROUP US INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1999 (26 years ago) |
Entity Number: | 2362867 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 520 WEST 27TH ST, #901, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 520 WEST 27TH ST, #901, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MASSIMILIANO DI BATTISTA | Chief Executive Officer | 250 WEST 27TH ST, #901, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-25 | 2024-11-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-04-12 | 2013-02-15 | Address | 330 W 38TH ST STE 1207, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2005-04-12 | 2013-02-15 | Address | 330 W 38TH ST STE 1207, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2005-04-12 | 2013-02-15 | Address | 330 W 38TH ST STE 1207, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2001-05-22 | 2005-04-12 | Address | 330 WEST 38TH ST, STE 1401, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2001-05-22 | 2005-04-12 | Address | C/O MANAGEMENT ARTISTS ORG, 330 WEST 38TH ST, STE 1401, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2001-05-22 | 2005-04-12 | Address | 330 WEST 38TH ST, STE 1401, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1999-04-01 | 2023-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-04-01 | 2001-05-22 | Address | 1591 EAST ATLANTIC BLVD., SUITE 200, POMPANO BEACH, FL, 33060, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181213000536 | 2018-12-13 | CERTIFICATE OF AMENDMENT | 2018-12-13 |
160111006404 | 2016-01-11 | BIENNIAL STATEMENT | 2015-04-01 |
130424002517 | 2013-04-24 | BIENNIAL STATEMENT | 2013-04-01 |
130215002278 | 2013-02-15 | BIENNIAL STATEMENT | 2011-04-01 |
090326002561 | 2009-03-26 | BIENNIAL STATEMENT | 2009-04-01 |
070416002739 | 2007-04-16 | BIENNIAL STATEMENT | 2007-04-01 |
050412002132 | 2005-04-12 | BIENNIAL STATEMENT | 2005-04-01 |
030328002726 | 2003-03-28 | BIENNIAL STATEMENT | 2003-04-01 |
010522002649 | 2001-05-22 | BIENNIAL STATEMENT | 2001-04-01 |
990401000123 | 1999-04-01 | CERTIFICATE OF INCORPORATION | 1999-04-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State