Name: | PARASUCO USA HOLDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 2005 (20 years ago) |
Entity Number: | 3197925 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, 128 Rue Deslauriers, NEW YORK, NY, United States, 10005 |
Principal Address: | 128 DESLAURIERS, MONTREAL, QUEBEC, Canada |
Shares Details
Shares issued 4499000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, 128 Rue Deslauriers, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SALVATORE PARASUCO | Chief Executive Officer | 128 DESLAURIERS, MONTREAL, QUEBEC, Canada |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-10 | 2024-12-10 | Address | 128 DESLAURIERS, MONTREAL, QUEBEC, CAN (Type of address: Chief Executive Officer) |
2024-12-10 | 2024-12-10 | Shares | Share type: PAR VALUE, Number of shares: 4499000, Par value: 0.001 |
2024-12-10 | 2024-12-10 | Shares | Share type: PAR VALUE, Number of shares: 2250000, Par value: 0.001 |
2024-12-10 | 2024-12-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-12-10 | 2024-12-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-12-10 | 2024-12-10 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2024-12-05 | 2024-12-05 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2024-12-05 | 2024-12-05 | Shares | Share type: PAR VALUE, Number of shares: 4499000, Par value: 0.001 |
2024-12-05 | 2024-12-10 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2024-12-05 | 2024-12-10 | Shares | Share type: PAR VALUE, Number of shares: 2250000, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210003332 | 2024-12-10 | BIENNIAL STATEMENT | 2024-12-10 |
241210000592 | 2024-12-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-05 |
210409060097 | 2021-04-09 | BIENNIAL STATEMENT | 2021-04-01 |
190411060244 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
SR-41176 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-41177 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170424006183 | 2017-04-24 | BIENNIAL STATEMENT | 2017-04-01 |
150928006118 | 2015-09-28 | BIENNIAL STATEMENT | 2015-04-01 |
130424002007 | 2013-04-24 | BIENNIAL STATEMENT | 2013-04-01 |
110426003091 | 2011-04-26 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State