Name: | SAINT JAMES USA CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 2001 (24 years ago) |
Entity Number: | 2652094 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 247 W. 35TH STREET, 16R, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
LUC LESENECAL | Chief Executive Officer | 247 W. 35TH STREET, 16R, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SAINT JAMES USA CORP. | DOS Process Agent | 247 W. 35TH STREET, 16R, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-27 | 2023-11-27 | Address | 247 W. 35TH STREET, 16R, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2015-06-04 | 2023-11-27 | Address | 247 W. 35TH STREET, 16R, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2013-06-05 | 2023-11-27 | Address | 247 W. 35TH STREET, 16R, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-06-05 | 2015-06-04 | Address | 247 W. 35TH STREET, 16R, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2011-06-30 | 2013-06-05 | Address | 336 WEST 37TH STREET, #535, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231127003796 | 2023-11-27 | BIENNIAL STATEMENT | 2023-06-01 |
210812002449 | 2021-08-12 | BIENNIAL STATEMENT | 2021-08-12 |
190626060341 | 2019-06-26 | BIENNIAL STATEMENT | 2019-06-01 |
170606006883 | 2017-06-06 | BIENNIAL STATEMENT | 2017-06-01 |
150604006606 | 2015-06-04 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State