Name: | USCOTE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 2005 (20 years ago) |
Entity Number: | 3222105 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATT: FREDERIC BLANCHARD, 25TH FLOOR, 575 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 92-94 GREENE ST, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATT: FREDERIC BLANCHARD, 25TH FLOOR, 575 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PIENE PERNOD | Chief Executive Officer | LA DUANDIERE, AMIBERIEN ON BUGEY, France |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-22 | 2007-07-05 | Address | ATT: FREDERIC BLANCHARD, 25TH FLOOR, 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130515000943 | 2013-05-15 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2013-05-15 |
DP-2011633 | 2011-04-27 | ANNULMENT OF AUTHORITY | 2011-04-27 |
070705002557 | 2007-07-05 | BIENNIAL STATEMENT | 2007-06-01 |
050622000877 | 2005-06-22 | APPLICATION OF AUTHORITY | 2005-06-22 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State