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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 358 5TH AVE, 8TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ERIK OTTO RYD | Chief Executive Officer | 358 5TH AVE, 8TH FL, NEW YORK, NY, United States, 10001 |
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) |
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