Search icon

BTD USA, INC.

Company Details

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

Chief Executive Officer

Name Role Address
GUNSEL GUNGOR Chief Executive Officer 240 CENTRAL PARK S, 10TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 CENTRAL PARK S, 10TH FL, NEW YORK, NY, United States, 10019

History

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)

Filings

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