CLEVELAND (US) INC.

Name: | CLEVELAND (US) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 2002 (23 years ago) |
Entity Number: | 2764795 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O GOLDEN ARC INC, 655 THIRD AVE 21ST FLR, NEW YORK, NY, United States, 10017 |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
YONIT TZADOK | Chief Executive Officer | C/O GOLDEN ARC INC, 655 THIRD AVE 21ST FLR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2024-05-03 | Address | C/O GOLDEN ARC INC, 655 THIRD AVE 21ST FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2024-05-03 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2024-05-03 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2018-05-17 | 2024-05-03 | Address | C/O GOLDEN ARC INC, 655 THIRD AVE 21ST FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2018-05-17 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503002518 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
200601060492 | 2020-06-01 | BIENNIAL STATEMENT | 2020-05-01 |
SR-111772 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-111773 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
180517006145 | 2018-05-17 | BIENNIAL STATEMENT | 2018-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State