Name: | CHILPRUFE USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 2000 (25 years ago) |
Entity Number: | 2525315 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | CORPORATION TRUST CENTER, 1209 ORANGE ST, WILMINGTON, DE, United States, 19899 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANTONY IAN BIRD | Chief Executive Officer | 11 CANNING PLACE, LEICESTER, United Kingdom, LE1-3EQ |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-06-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-31508 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-31509 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
041206002309 | 2004-12-06 | BIENNIAL STATEMENT | 2004-06-01 |
020604002450 | 2002-06-04 | BIENNIAL STATEMENT | 2002-06-01 |
000627000074 | 2000-06-27 | APPLICATION OF AUTHORITY | 2000-06-27 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State