Search icon

ATHENA USA INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ATHENA USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2004 (21 years ago)
Entity Number: 3055900
ZIP code: 11716
County: Suffolk
Principal Address: 61 FLOYD RUN, BOHEMIA, NY, United States, 11716
Address: 61 FLOYD'S RUN, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ATHENA USA INC DOS Process Agent 61 FLOYD'S RUN, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
RICHARD BENANTI Chief Executive Officer 61 FLOYD RUN, BOHEMIA, NY, United States, 11716

Links between entities

Type:
Headquarter of
Company Number:
F15000002749
State:
FLORIDA

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 61 FLOYD RUN, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-08-08 2024-09-10 Address 61 FLOYD RUN, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-08-08 2024-09-10 Address 61 FLOYD'S RUN, BOHEMIA, NY, 11716, 2155, USA (Type of address: Service of Process)
2024-08-06 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-10 2024-08-08 Address 61 FLOYD'S RUN, BOHEMIA, NY, 11716, 2155, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240910003767 2024-09-10 BIENNIAL STATEMENT 2024-09-10
240808004016 2024-08-06 CERTIFICATE OF MERGER 2024-08-31
180515006301 2018-05-15 BIENNIAL STATEMENT 2018-05-01
150310006412 2015-03-10 BIENNIAL STATEMENT 2014-05-01
130701000162 2013-07-01 CERTIFICATE OF CHANGE 2013-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State