SUCAFINA USA, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 E 57TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MARIO ACRI | Chief Executive Officer | 140 E 57TH STREET, NEW YORK, NY, United States, 10022 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State