ATHENA USA INC.
Headquarter
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
Name | Role | Address |
---|---|---|
ATHENA USA INC | DOS Process Agent | 61 FLOYD'S RUN, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
RICHARD BENANTI | Chief Executive Officer | 61 FLOYD RUN, BOHEMIA, NY, United States, 11716 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State