USABLENET INC.

Name: | USABLENET INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 2002 (23 years ago) |
Entity Number: | 2717933 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 875 6TH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NICK TAYLOR | DOS Process Agent | 875 6TH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NICK TAYLOR | Chief Executive Officer | 875 6TH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10001 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2015-10-27 | 2018-01-10 | Address | 142 WEST 57TH STREET,7TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2014-05-21 | 2018-01-10 | Address | 142 W 57TH ST 7TH FLR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2014-05-21 | 2018-01-10 | Address | 142 W 57TH ST 7TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2012-02-23 | 2014-05-21 | Address | 28 WEST 23RD ST 6TH FLR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2012-02-23 | 2014-05-21 | Address | 28 WEST 23RD ST 6TH FLR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180110006319 | 2018-01-10 | BIENNIAL STATEMENT | 2018-01-01 |
160112006094 | 2016-01-12 | BIENNIAL STATEMENT | 2016-01-01 |
151027000361 | 2015-10-27 | CERTIFICATE OF CHANGE | 2015-10-27 |
140521002038 | 2014-05-21 | AMENDMENT TO BIENNIAL STATEMENT | 2014-01-01 |
140102006509 | 2014-01-02 | BIENNIAL STATEMENT | 2014-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State