Name: | BUREAU MIJKSENAAR USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 2002 (23 years ago) |
Entity Number: | 2814148 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 228 EAST 45TH ST, STE 9E, New York, NY, United States, 10017 |
Principal Address: | 228 E 45TH STREET, SUITE 9E, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
HERBERT SEEVINICK | Chief Executive Officer | 228 E 45TH STREET, SUITE 9E, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
BUREAU MIJKSENAAR USA INC. | DOS Process Agent | 228 EAST 45TH ST, STE 9E, New York, NY, United States, 10017 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2024-09-10 | 2024-09-10 | Address | 228 E 45TH STREET, SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2018-09-25 | 2024-09-10 | Address | 228 E 45TH STREET, SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2018-09-25 | 2024-09-10 | Address | 228 E 45TH STREET, SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2010-09-30 | 2018-09-25 | Address | 155 AVENUE OF THE AMERICAS, 12TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2004-12-23 | 2018-09-25 | Address | CORPORATION TRUST CENTER, 1209 ORANGE ST, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910001570 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
220920002255 | 2022-09-20 | BIENNIAL STATEMENT | 2022-09-01 |
200901061230 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
200309060768 | 2020-03-09 | BIENNIAL STATEMENT | 2018-09-01 |
180925002052 | 2018-09-25 | BIENNIAL STATEMENT | 2018-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State