Search icon

SIU SING USA INC.

Company Details

Name: SIU SING USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2002 (23 years ago)
Entity Number: 2751459
ZIP code: 10001
County: New York
Place of Formation: Delaware
Foreign Legal Name: SIU SING USA INC.
Address: 358 5TH AVE, 8TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 358 5TH AVE, 8TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ERIK OTTO RYD Chief Executive Officer 358 5TH AVE, 8TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2013-01-07 2022-08-29 Address 358 5TH AVE, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-01-07 2022-08-29 Address 358 5TH AVE, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-04-27 2013-01-07 Address 101 PARK AVE, NEW YORK, NY, 10178, USA (Type of address: Principal Executive Office)
2006-04-27 2013-01-07 Address 490 BROADWAY, 4TH FLR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2006-04-27 2013-01-07 Address 490 BROADWAY, 4TH FLR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2004-12-13 2006-04-27 Address 490 BROADWAY, 4TH FLR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2004-12-13 2006-04-27 Address 101 PARK AVE, NEW YORK, NY, 10178, USA (Type of address: Principal Executive Office)
2004-12-13 2006-04-27 Address 490 BROADWAY, 4TH FLR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2002-04-04 2004-12-13 Address KELLEY DRYE & WARREN LLP, 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220829002707 2022-08-29 CERTIFICATE OF AMENDMENT 2022-08-29
130107002090 2013-01-07 BIENNIAL STATEMENT 2012-04-01
121211000160 2012-12-11 CANCELLATION OF ANNULMENT OF AUTHORITY 2012-12-11
DP-1972177 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
060427002987 2006-04-27 BIENNIAL STATEMENT 2006-04-01
041213002174 2004-12-13 BIENNIAL STATEMENT 2004-04-01
020404000691 2002-04-04 APPLICATION OF AUTHORITY 2002-04-04

Date of last update: 06 Feb 2025

Sources: New York Secretary of State