Search icon

SUCAFINA USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUCAFINA USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2002 (23 years ago)
Entity Number: 2718883
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 140 E 57TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 E 57TH STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MARIO ACRI Chief Executive Officer 140 E 57TH STREET, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
260016163
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2004-01-12 2008-01-02 Address 140 E 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-01-12 2008-01-02 Address 140 E 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2004-01-12 2008-01-02 Address 140 E 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-01-14 2004-01-12 Address ONE PENN PLAZA SUITE 3515, NEW YORK, NY, 10119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140226002397 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120423002602 2012-04-23 BIENNIAL STATEMENT 2012-01-01
100114002572 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080102002308 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060206002418 2006-02-06 BIENNIAL STATEMENT 2006-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State