Search icon

D & E (USA) INC.

Company Details

Name: D & E (USA) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2002 (23 years ago)
Entity Number: 2782883
ZIP code: 10302
County: New York
Place of Formation: New York
Address: 1324 Forest Avenue, Suite 404, Staten Island, NY, United States, 10302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1324 Forest Avenue, Suite 404, Staten Island, NY, United States, 10302

Chief Executive Officer

Name Role Address
ESTHER SHEE Chief Executive Officer 1324 FOREST AVENUE, SUITE 404, STATEN ISLAND, NY, United States, 10302

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 39-40 59TH ST, G/FL, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address 1324 FOREST AVENUE, SUITE 404, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2004-06-21 2025-01-10 Address 39-40 59TH ST, G/FL, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2004-06-21 2025-01-10 Address 39-40 59TH ST, G/FL, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2002-06-25 2004-06-21 Address C/O 22 W. 27TH STREET, 6/F, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-06-25 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250110000660 2025-01-10 BIENNIAL STATEMENT 2025-01-10
200602061466 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180601007026 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160603007104 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140602007017 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120619006301 2012-06-19 BIENNIAL STATEMENT 2012-06-01
100614002147 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080611002118 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060523003631 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040621002540 2004-06-21 BIENNIAL STATEMENT 2004-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State