Search icon

REACH SERVICES (USA) INC.

Company Details

Name: REACH SERVICES (USA) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2000 (25 years ago)
Entity Number: 2574952
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 40 WALL STREET, 44TH FLOOR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MR. KANG FONG LARM Chief Executive Officer 40 WALL STREET, 44TH FLOOR, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
REACH SERVICES (USA) INC. DOS Process Agent 40 WALL STREET, 44TH FLOOR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 40 WALL STREET, 44TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2020-12-11 2024-11-06 Address 40 WALL STREET, 44TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-12-11 2024-11-06 Address 40 WALL STREET, 44TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2019-01-28 2020-12-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241106002011 2024-11-06 BIENNIAL STATEMENT 2024-11-06
221212000488 2022-12-12 BIENNIAL STATEMENT 2022-11-01
201211060057 2020-12-11 BIENNIAL STATEMENT 2018-11-01
SR-32253 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-32252 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State