BAT USA CORP.

Name: | BAT USA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 2005 (20 years ago) |
Entity Number: | 3193032 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 445 BELLVALE ROAD, CHESTER, NY, United States, 10918 |
Address: | 30 FIFTH AVE, Fl 41, NEW YORK, NY, United States, 10118 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PAOLO BARS | Chief Executive Officer | 445 BELLVALE ROAD, CHESTER, NY, United States, 10918 |
Name | Role | Address |
---|---|---|
FUNARO & CO. PC | DOS Process Agent | 30 FIFTH AVE, Fl 41, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
FURNARO & CO., P.C./MAURIZIO AMERI | Agent | EMPIRE STATE BUILDING, 350 FIFTH AVENUE 41ST FLOOR, NEW YORK, NY, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-15 | 2025-04-15 | Address | 445 BELLVALE ROAD, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2025-04-15 | Address | 445 BELLVALE ROAD, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2023-04-04 | Address | 445 BELLVALE ROAD, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2025-04-15 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-04-04 | 2025-04-15 | Address | EMPIRE STATE BUILDING, 350 FIFTH AVENUE 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415002255 | 2025-04-15 | BIENNIAL STATEMENT | 2025-04-15 |
230404000663 | 2023-04-04 | BIENNIAL STATEMENT | 2023-04-01 |
210401061042 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
200127060046 | 2020-01-27 | BIENNIAL STATEMENT | 2019-04-01 |
170404006715 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State