Name: | BTD USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2002 (23 years ago) |
Entity Number: | 2788358 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 240 CENTRAL PARK S, 10TH FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GUNSEL GUNGOR | Chief Executive Officer | 240 CENTRAL PARK S, 10TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 240 CENTRAL PARK S, 10TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-15 | 2014-10-06 | Address | 330 WEST 38TH STREET, SUITE 1003, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2012-08-15 | 2014-10-06 | Address | 330 WEST 38TH STREET, SUITE 1003, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2012-08-15 | 2014-10-06 | Address | 330 WEST 38TH STREET, SUITE 1003, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2010-08-02 | 2012-08-15 | Address | 330 W 38TH ST STE 1009, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2008-07-28 | 2012-08-15 | Address | 330 W 38TH ST STE 1009, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2008-07-28 | 2012-08-15 | Address | 330 W 38TH ST, NEW YOR, NY, 10018, USA (Type of address: Service of Process) |
2008-07-28 | 2010-08-02 | Address | 330 W 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2004-08-11 | 2008-07-28 | Address | 330 W 38TH ST, STE 1009, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2004-08-11 | 2008-07-28 | Address | 330 W 38TH ST, STE 1009, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2004-08-11 | 2008-07-28 | Address | 330 W 38TH ST, STE 1009, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141006002054 | 2014-10-06 | BIENNIAL STATEMENT | 2014-07-01 |
120815002489 | 2012-08-15 | BIENNIAL STATEMENT | 2012-07-01 |
100802003145 | 2010-08-02 | BIENNIAL STATEMENT | 2010-07-01 |
080728002338 | 2008-07-28 | BIENNIAL STATEMENT | 2008-07-01 |
060801002655 | 2006-08-01 | BIENNIAL STATEMENT | 2006-07-01 |
040811002098 | 2004-08-11 | BIENNIAL STATEMENT | 2004-07-01 |
020904000746 | 2002-09-04 | CERTIFICATE OF CHANGE | 2002-09-04 |
020711000333 | 2002-07-11 | CERTIFICATE OF INCORPORATION | 2002-07-11 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State