Search icon

ITAU USA INC.

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 540 MADISON AVE, 23RD FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
THOMAS DECOENE Chief Executive Officer 540 MADISON AVE, 23RD FL, NEW YORK, NY, United States, 10022

History

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)

Filings

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