USABLENET INC.

Name: | USABLENET INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 2002 (24 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 |
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