Search icon

PARASUCO USA HOLDING, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, 128 Rue Deslauriers, NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SALVATORE PARASUCO Chief Executive Officer 128 DESLAURIERS, MONTREAL, QUEBEC, Canada

History

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

Filings

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