Name: | ITAU USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 2001 (23 years ago) |
Date of dissolution: | 26 Dec 2023 |
Entity Number: | 2707332 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 540 MADISON AVE, 23RD FL, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 540 MADISON AVE, 23RD FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THOMAS DECOENE | Chief Executive Officer | 540 MADISON AVE, 23RD FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-12-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2006-03-16 | 2023-12-26 | Address | 540 MADISON AVE, 23RD FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2003-12-09 | 2023-12-26 | Address | 540 MADISON AVE, 23RD FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-12-09 | 2006-03-16 | Address | 540 MADISON AVE, 23RD FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2003-12-09 | 2006-03-16 | Address | 540 MADISON AVE, 23RD FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2001-12-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-12-11 | 2003-12-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231226001442 | 2023-12-26 | CERTIFICATE OF TERMINATION | 2023-12-26 |
SR-34440 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
100111002600 | 2010-01-11 | BIENNIAL STATEMENT | 2009-12-01 |
080115002040 | 2008-01-15 | BIENNIAL STATEMENT | 2007-12-01 |
060316002208 | 2006-03-16 | BIENNIAL STATEMENT | 2005-12-01 |
031209002725 | 2003-12-09 | BIENNIAL STATEMENT | 2003-12-01 |
021016000777 | 2002-10-16 | CERTIFICATE OF AMENDMENT | 2002-10-16 |
011211000279 | 2001-12-11 | APPLICATION OF AUTHORITY | 2001-12-11 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State